DEWARSAVILE ENTERPRISES LIMITED

06804204
OFFICE A HUMBERSTON BUSINESS PARK, WILTON ROAD HUMBERSTON GRIMSBY DN36 4BJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 officers Termination of appointment of director (Sze Ming Yeung) 1 Buy now
15 Apr 2024 officers Appointment of director (Mr Sze Yeung) 2 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2024 officers Termination of appointment of director (Gary Steven Simmons) 1 Buy now
13 Mar 2024 officers Termination of appointment of director (Maurice George Call) 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 officers Appointment of director (Mr Gary Steven Simmons) 2 Buy now
04 Mar 2024 officers Appointment of director (Mr Maurice George Call) 2 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2024 officers Termination of appointment of director (Gary Steven Simmons) 1 Buy now
16 Feb 2024 officers Termination of appointment of director (Maurice George Call) 1 Buy now
16 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2024 officers Appointment of director (Mr Gary Simmons) 2 Buy now
22 Jan 2024 officers Appointment of director (Mr Maurice George Call) 2 Buy now
06 Nov 2023 accounts Annual Accounts 9 Buy now
30 Oct 2023 accounts Amended Accounts 7 Buy now
30 Oct 2023 accounts Amended Accounts 7 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 accounts Annual Accounts 10 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 officers Second Filing Of Director Termination With Name 5 Buy now
03 Sep 2020 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
13 Aug 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
12 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
30 Jul 2020 officers Termination of appointment of director (Melanie Joanne Wood) 2 Buy now
30 Jul 2020 officers Appointment of director (Mr Adrian Smith) 3 Buy now
26 May 2020 accounts Annual Accounts 10 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Annual Accounts 10 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 13 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 9 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2016 accounts Annual Accounts 6 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
11 Feb 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Oct 2015 accounts Annual Accounts 5 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 accounts Annual Accounts 5 Buy now
12 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 7 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
11 Oct 2010 accounts Annual Accounts 5 Buy now
18 May 2010 capital Return of Allotment of shares 4 Buy now
18 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
18 May 2010 incorporation Memorandum Articles 8 Buy now
18 May 2010 resolution Resolution 2 Buy now
04 Mar 2010 mortgage Particulars of a mortgage or charge 9 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 address Move Registers To Sail Company 1 Buy now
16 Feb 2010 address Change Sail Address Company 1 Buy now
16 Feb 2010 officers Change of particulars for director (Melanie Joanne Wood) 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Rollits Company Secretaries Limited) 2 Buy now
17 Dec 2009 officers Termination of appointment of director (John Flanagan) 2 Buy now
17 Dec 2009 officers Appointment of director (Melanie Joanne Wood) 3 Buy now
30 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2009 incorporation Incorporation Company 17 Buy now