DW3 PRODUCTS GROUP LIMITED

09252894
BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD DARTON BARNSLEY S75 5JS

Documents

Documents
Date Category Description Pages
28 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Nov 2021 officers Appointment of director (Victoria Philemon) 2 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 21 Buy now
28 Jun 2021 officers Termination of appointment of director (Joanne Freiberger) 1 Buy now
07 Jan 2021 accounts Annual Accounts 21 Buy now
24 Nov 2020 accounts Annual Accounts 22 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2019 accounts Annual Accounts 30 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 officers Termination of appointment of director (Barry Coughlan) 1 Buy now
24 Oct 2018 officers Appointment of director (Clare Doyle) 2 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Carlton Hopley) 1 Buy now
05 Feb 2018 officers Appointment of director (Barry Coughlan) 2 Buy now
05 Feb 2018 officers Appointment of director (Rose Murphy) 2 Buy now
05 Feb 2018 officers Appointment of director (Joanne Freiberger) 2 Buy now
04 Feb 2018 officers Termination of appointment of director (Raymond Stenton) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Ken Williamson) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Michael Price) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Jon Pickering) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (David Gareth Lloyd) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Gareth Andrew Mobley) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Christopher James Chapman) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Daniel Andrew Gill) 1 Buy now
04 Feb 2018 officers Termination of appointment of director (Carlton Shaun Hopley) 1 Buy now
04 Feb 2018 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
04 Feb 2018 officers Appointment of secretary (Rose Murphy) 2 Buy now
03 Nov 2017 accounts Annual Accounts 28 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 officers Appointment of secretary (Mr Carlton Hopley) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Jon Pickering) 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Robert Ian Freer) 1 Buy now
12 May 2017 officers Appointment of director (Mr Ken Williamson) 2 Buy now
12 May 2017 officers Appointment of director (Mr David Gareth Lloyd) 2 Buy now
23 Mar 2017 officers Appointment of director (Mr Robert Ian Freer) 2 Buy now
23 Mar 2017 officers Termination of appointment of director (Jon Pickering) 1 Buy now
07 Nov 2016 accounts Annual Accounts 29 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Termination of appointment of director (Stuart Lees) 1 Buy now
30 Mar 2016 officers Appointment of director (Mr Raymond Stenton) 2 Buy now
16 Dec 2015 accounts Annual Accounts 20 Buy now
23 Oct 2015 annual-return Annual Return 7 Buy now
07 Jul 2015 mortgage Registration of a charge 18 Buy now
28 May 2015 officers Termination of appointment of director (Raymond Stenton) 1 Buy now
24 Apr 2015 resolution Resolution 3 Buy now
24 Apr 2015 capital Return of Allotment of shares 4 Buy now
16 Apr 2015 officers Appointment of director (Mr Daniel Andrew Gill) 2 Buy now
14 Apr 2015 mortgage Registration of a charge 66 Buy now
13 Apr 2015 mortgage Registration of a charge 23 Buy now
13 Apr 2015 mortgage Registration of a charge 20 Buy now
20 Feb 2015 officers Appointment of director (Mr Michael Price) 2 Buy now
27 Nov 2014 capital Return of Allotment of shares 4 Buy now
27 Nov 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Nov 2014 resolution Resolution 13 Buy now
20 Nov 2014 officers Appointment of director (Mr Stuart Lees) 2 Buy now
20 Nov 2014 officers Appointment of director (Mr Ray Stenton) 2 Buy now
20 Nov 2014 officers Appointment of director (Mr Jon Pickering) 2 Buy now
20 Nov 2014 officers Appointment of director (Mr Carlton Shaun Hopley) 2 Buy now
20 Nov 2014 officers Appointment of director (Mr Christopher James Chapman) 2 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
07 Nov 2014 mortgage Registration of a charge 65 Buy now
07 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Oct 2014 incorporation Incorporation Company 31 Buy now