Company NameD W Projects Limited
DirectorsDavid John Carr and Jean Luc Midena
Company StatusActive
Company Number02863517
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 5 months ago)
Previous NameD.W. Communications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Carr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameGemma Yvonne Vivers
StatusCurrent
Appointed10 September 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr William Hemphill Hall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Monk Walk
Buntingford
Hertfordshire
SG9 9DR
Director NameMr Donald John Ellis
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleAccountant
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr Neil Cooper
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleManaging Director
Correspondence AddressThe Thatch Butts Green
Nr Clavering
Saffron Walden
Essex
CB11 4RT
Secretary NameMr Donald John Ellis
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleFinancial Director
Correspondence Address31 Warren Way
Digswell
Welwyn
Hertfordshire
AL6 0DQ
Secretary NameMr Graham Lewin Godward
NationalityBritish
StatusResigned
Appointed13 November 1997(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2002)
RoleFinancial Director
Correspondence Address2 Moat Lane
Melbourn
Royston
Hertfordshire
SG8 6EH
Director NameMr John William Green
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea Church Street
Wistow
Huntingdon
Cambridgeshire
PE28 2QE
Secretary NameMr Robert Miller Wood
StatusResigned
Appointed01 June 2002(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleAccountant
Correspondence Address47 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameMr John Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(10 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanham House Silver Street
Wethersfield
Braintree
Essex
CM7 4BP
Director NameSteven Alexander Waterhouse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Chalk Lane
Hyde Heath
Buckinghamshire
HP6 5SA
Director NameMr Robert Michael Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle House
Anstey
Buntingford
Hertfordshire
SG9 0EU
Director NameGaetan Paul Henri Desruelles
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address3 Rue Des Fontaines
Sevres
92310
France
Director NameGerard Perceau
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address3 Chemin Perdu
Les Mesnuls
74890
France
Director NameJean Paul Jorro
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2009)
RoleChief Financial Officer
Correspondence Address2 Bis Rue Du Hazard
Versailles
78000
France
Secretary NameMr David John Carr
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoralyn
25 Balmoral Road
Ashvale
Surrey
GU12 5BB
Secretary NameMr Geoffroy-Romain Christian Renaud
NationalityFrench
StatusResigned
Appointed09 September 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2009)
RoleFinance Director
Correspondence Address41 Bramfield Road
Wandsworth
London
SW11 6RA
Director NameBertrand Richard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2005(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2009)
RoleCompany Director
Correspondence Address33 Place Georges Pompidou
Levallois
92300
France
Director NameMr Jean-Marie Le Herissier
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canford Road
London
SW11 6NZ
Director NameMr Jean Derippe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue De L'Aubepine
Montigny Le Bretonneux
78180
Secretary NameMr Raphael Kokougan
NationalityFrench
StatusResigned
Appointed09 February 2009(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mountfort Terrace
London
N1 1JJ
Director NameMr Alan Edward Gardiner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressField House
Station Approach
Harlow
Essex
CM20 2FB
Director NameMr Edward Michael Peeke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(16 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Secretary NameMr Xavier Alexander Plumley
StatusResigned
Appointed04 November 2011(18 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Director NameMr Xavier Alexander Plumley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House Hatfield Business Park
Frobisher Way
Hatfield
AL10 9TQ
Secretary NameMr Brian Clayton
StatusResigned
Appointed20 December 2018(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedwlimited.co.uk

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bouygues E&s Infrastructure Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

9 June 2004Delivered on: 11 June 2004
Satisfied on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Jean Luc Midena as a director on 30 January 2023 (1 page)
7 February 2023Appointment of Mr Edward Michael Peeke as a director on 30 January 2023 (2 pages)
11 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
11 August 2022Register inspection address has been changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
11 August 2022Register inspection address has been changed from C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
10 August 2022Register(s) moved to registered office address Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 February 2022Director's details changed for Mr Jean Luc Midena on 31 July 2020 (2 pages)
3 February 2022Director's details changed for Mr Jean Luc Midena on 31 July 2020 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 September 2021Appointment of Gemma Yvonne Vivers as a secretary on 10 September 2021 (2 pages)
9 September 2021Termination of appointment of Brian Clayton as a secretary on 1 July 2021 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with updates (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 September 2020Director's details changed for Mr Jean-Luc Luc Midena on 20 December 2018 (2 pages)
25 June 2020Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 25 June 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
20 December 2018Appointment of Mr Jean Luc Midena as a director on 20 December 2018 (2 pages)
20 December 2018Appointment of Mr Brian Clayton as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 June 2017Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page)
23 June 2017Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages)
23 June 2017Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page)
23 June 2017Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
31 May 2016Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
31 May 2016Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 April 2014Termination of appointment of John Barker as a director (1 page)
7 April 2014Termination of appointment of John Barker as a director (1 page)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 January 2013Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page)
2 August 2012Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
16 November 2011Appointment of Mr Xavier Alexander Plumley as a secretary (1 page)
16 November 2011Appointment of Mr Xavier Alexander Plumley as a secretary (1 page)
2 November 2011Termination of appointment of Alan Gardiner as a director (1 page)
2 November 2011Termination of appointment of Alan Gardiner as a director (1 page)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 31 December 2010 (11 pages)
22 March 2011Full accounts made up to 31 December 2010 (11 pages)
7 January 2011Purchase of own shares. (3 pages)
7 January 2011Purchase of own shares. (3 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
28 June 2010Termination of appointment of Raphael Kokougan as a secretary (1 page)
28 June 2010Termination of appointment of Raphael Kokougan as a secretary (1 page)
22 June 2010Appointment of Mr Edwards Peeke as a director (2 pages)
22 June 2010Appointment of Mr Edwards Peeke as a director (2 pages)
22 June 2010Appointment of Mr Alan Edward Gardiner as a director (2 pages)
22 June 2010Appointment of Mr Alan Edward Gardiner as a director (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for John Barker on 1 October 2009 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for John Barker on 1 October 2009 (2 pages)
15 June 2010Director's details changed for John Barker on 1 October 2009 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
3 June 2010Termination of appointment of Jean Derippe as a director (1 page)
3 June 2010Termination of appointment of Jean Derippe as a director (1 page)
27 May 2010Termination of appointment of Jean-Marie Le Herissier as a director (1 page)
27 May 2010Termination of appointment of Jean-Marie Le Herissier as a director (1 page)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
25 August 2009Section 519 (2 pages)
25 August 2009Auditor's resignation (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (13 pages)
13 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2009Secretary's change of particulars / raphael kokougan / 01/06/2009 (2 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Secretary's change of particulars / raphael kokougan / 01/06/2009 (2 pages)
25 March 2009Appointment terminated director bertrand richard (1 page)
25 March 2009Secretary appointed mr raphael kokougan (1 page)
25 March 2009Appointment terminated director bertrand richard (1 page)
25 March 2009Secretary appointed mr raphael kokougan (1 page)
22 January 2009Appointment terminated secretary geoffroy-romain renaud (1 page)
22 January 2009Director appointed mr jean derippe (1 page)
22 January 2009Director appointed mr jean derippe (1 page)
22 January 2009Appointment terminated secretary geoffroy-romain renaud (1 page)
21 January 2009Appointment terminated director jean jorro (1 page)
21 January 2009Director appointed mr jean-marie le herissier (1 page)
21 January 2009Appointment terminated director jean jorro (1 page)
21 January 2009Director appointed mr jean-marie le herissier (1 page)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Appointment terminated secretary david carr (1 page)
4 June 2008Appointment terminated secretary david carr (1 page)
9 May 2008Appointment terminated director gerard perceau (1 page)
9 May 2008Appointment terminated director gerard perceau (1 page)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
29 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 May 2006Registered office changed on 31/05/06 from: netherfield lane, stanstead abbotts, nr ware, SG12 8HE (1 page)
31 May 2006Registered office changed on 31/05/06 from: netherfield lane, stanstead abbotts, nr ware, SG12 8HE (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Return made up to 31/05/05; full list of members (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 31/05/05; full list of members (8 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
20 July 2004Return made up to 31/05/04; full list of members (6 pages)
20 July 2004Return made up to 31/05/04; full list of members (6 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Memorandum and Articles of Association (11 pages)
19 May 2004Ad 10/05/04--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
19 May 2004£ nc 100/10000 07/05/04 (1 page)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004£ nc 100/10000 07/05/04 (1 page)
19 May 2004Memorandum and Articles of Association (11 pages)
19 May 2004Ad 10/05/04--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
5 February 2004Company name changed D.W. communications LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed D.W. communications LIMITED\certificate issued on 05/02/04 (2 pages)
6 June 2003Return made up to 31/05/03; full list of members (5 pages)
6 June 2003Return made up to 31/05/03; full list of members (5 pages)
14 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
10 June 2002Return made up to 31/05/02; full list of members (5 pages)
10 June 2002Return made up to 31/05/02; full list of members (5 pages)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
12 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 September 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 June 2001Return made up to 31/05/01; full list of members (5 pages)
5 June 2001Return made up to 31/05/01; full list of members (5 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (7 pages)
27 May 1999Full accounts made up to 30 September 1998 (7 pages)
27 May 1999Full accounts made up to 30 September 1998 (7 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
11 September 1998New director appointed (4 pages)
11 September 1998New director appointed (4 pages)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 June 1998Full accounts made up to 30 September 1997 (7 pages)
18 June 1998Full accounts made up to 30 September 1997 (7 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
13 October 1997Location of register of members (1 page)
13 October 1997Location of register of members (1 page)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
1 July 1997Full accounts made up to 30 September 1996 (4 pages)
1 July 1997Full accounts made up to 30 September 1996 (4 pages)
23 October 1996Return made up to 19/10/96; no change of members (7 pages)
23 October 1996Return made up to 19/10/96; no change of members (7 pages)
10 July 1996Full accounts made up to 30 September 1995 (4 pages)
10 July 1996Full accounts made up to 30 September 1995 (4 pages)
27 March 1995Full accounts made up to 30 September 1994 (4 pages)
27 March 1995Full accounts made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 October 1993Incorporation (13 pages)
19 October 1993Incorporation (13 pages)