AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-15
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-15
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-24
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-15
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-29
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-29
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-29
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-26
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-29
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-29 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-29: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-29 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-29: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-16 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-02: 10000.00 GBP
capital
|
|
CH01 |
On 2014-09-19 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-16 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-16 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-05-06 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2011-06-14
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-05-06 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 19th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-06-09
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-07-16 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-16 Secretary appointed
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-16 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed d c w metals LLP LIMITEDcertificate issued on 13/05/08
filed on: 10th, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB united kingdom
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-05-08 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-08 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-08 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2008
| incorporation
|
Free Download
(10 pages)
|