London
SE1 7EU
Director Name | Mr Jean Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Gemma Yvonne Vivers |
---|---|
Status | Current |
Appointed | 10 September 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr William Hemphill Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Monk Walk Buntingford Hertfordshire SG9 9DR |
Director Name | Mr Donald John Ellis |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Thatch Butts Green Nr Clavering Saffron Walden Essex CB11 4RT |
Secretary Name | Mr Donald John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Financial Director |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Secretary Name | Mr Graham Lewin Godward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2002) |
Role | Financial Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 47 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Mr John Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanham House Silver Street Wethersfield Braintree Essex CM7 4BP |
Director Name | Steven Alexander Waterhouse |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Director Name | Mr Robert Michael Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle House Anstey Buntingford Hertfordshire SG9 0EU |
Director Name | Gaetan Paul Henri Desruelles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 3 Rue Des Fontaines Sevres 92310 France |
Director Name | Gerard Perceau |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 Chemin Perdu Les Mesnuls 74890 France |
Director Name | Jean Paul Jorro |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 2 Bis Rue Du Hazard Versailles 78000 France |
Secretary Name | Mr David John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coralyn 25 Balmoral Road Ashvale Surrey GU12 5BB |
Secretary Name | Mr Geoffroy-Romain Christian Renaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 September 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2009) |
Role | Finance Director |
Correspondence Address | 41 Bramfield Road Wandsworth London SW11 6RA |
Director Name | Bertrand Richard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 33 Place Georges Pompidou Levallois 92300 France |
Director Name | Mr Jean-Marie Le Herissier |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Canford Road London SW11 6NZ |
Director Name | Mr Jean Derippe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Rue De L'Aubepine Montigny Le Bretonneux 78180 |
Secretary Name | Mr Raphael Kokougan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 February 2009(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mountfort Terrace London N1 1JJ |
Director Name | Mr Alan Edward Gardiner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Field House Station Approach Harlow Essex CM20 2FB |
Director Name | Mr Edward Michael Peeke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 June 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Secretary Name | Mr Xavier Alexander Plumley |
---|---|
Status | Resigned |
Appointed | 04 November 2011(18 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Director Name | Mr Xavier Alexander Plumley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 20 December 2018(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dwlimited.co.uk |
---|
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bouygues E&s Infrastructure Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
9 June 2004 | Delivered 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 |
---|
21 December 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Jean Luc Midena as a director on 30 January 2023 (1 page) |
7 February 2023 | Appointment of Mr Edward Michael Peeke as a director on 30 January 2023 (2 pages) |
11 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
11 August 2022 | Register 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 2022 | Register 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 2022 | Register(s) moved to registered office address Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 February 2022 | Director's details changed for Mr Jean Luc Midena on 31 July 2020 (2 pages) |
3 February 2022 | Director's details changed for Mr Jean Luc Midena on 31 July 2020 (2 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
14 September 2021 | Appointment of Gemma Yvonne Vivers as a secretary on 10 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Brian Clayton as a secretary on 1 July 2021 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (3 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 September 2020 | Director's details changed for Mr Jean-Luc Luc Midena on 20 December 2018 (2 pages) |
25 June 2020 | Registered 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 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
20 December 2018 | Appointment of Mr Jean Luc Midena as a director on 20 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Brian Clayton as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 June 2017 | Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Register 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 2016 | Register 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 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 April 2014 | Termination of appointment of John Barker as a director (1 page) |
7 April 2014 | Termination of appointment of John Barker as a director (1 page) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 January 2013 | Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 August 2012 | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page) |
2 August 2012 | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Appointment of Mr Xavier Alexander Plumley as a secretary (1 page) |
16 November 2011 | Appointment of Mr Xavier Alexander Plumley as a secretary (1 page) |
2 November 2011 | Termination of appointment of Alan Gardiner as a director (1 page) |
2 November 2011 | Termination of appointment of Alan Gardiner as a director (1 page) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 January 2011 | Purchase of own shares. (3 pages) |
7 January 2011 | Purchase of own shares. (3 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a secretary (1 page) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a secretary (1 page) |
22 June 2010 | Appointment of Mr Edwards Peeke as a director (2 pages) |
22 June 2010 | Appointment of Mr Edwards Peeke as a director (2 pages) |
22 June 2010 | Appointment of Mr Alan Edward Gardiner as a director (2 pages) |
22 June 2010 | Appointment of Mr Alan Edward Gardiner as a director (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for John Barker on 1 October 2009 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for John Barker on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for John Barker on 1 October 2009 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Termination of appointment of Jean Derippe as a director (1 page) |
3 June 2010 | Termination of appointment of Jean Derippe as a director (1 page) |
27 May 2010 | Termination of appointment of Jean-Marie Le Herissier as a director (1 page) |
27 May 2010 | Termination of appointment of Jean-Marie Le Herissier as a director (1 page) |
5 September 2009 | Auditor's resignation (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Secretary's change of particulars / raphael kokougan / 01/06/2009 (2 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Secretary's change of particulars / raphael kokougan / 01/06/2009 (2 pages) |
25 March 2009 | Appointment terminated director bertrand richard (1 page) |
25 March 2009 | Secretary appointed mr raphael kokougan (1 page) |
25 March 2009 | Appointment terminated director bertrand richard (1 page) |
25 March 2009 | Secretary appointed mr raphael kokougan (1 page) |
22 January 2009 | Appointment terminated secretary geoffroy-romain renaud (1 page) |
22 January 2009 | Director appointed mr jean derippe (1 page) |
22 January 2009 | Director appointed mr jean derippe (1 page) |
22 January 2009 | Appointment terminated secretary geoffroy-romain renaud (1 page) |
21 January 2009 | Appointment terminated director jean jorro (1 page) |
21 January 2009 | Director appointed mr jean-marie le herissier (1 page) |
21 January 2009 | Appointment terminated director jean jorro (1 page) |
21 January 2009 | Director appointed mr jean-marie le herissier (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated secretary david carr (1 page) |
4 June 2008 | Appointment terminated secretary david carr (1 page) |
9 May 2008 | Appointment terminated director gerard perceau (1 page) |
9 May 2008 | Appointment terminated director gerard perceau (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members
|
29 June 2006 | Return made up to 31/05/06; full list of members
|
31 May 2006 | Registered office changed on 31/05/06 from: netherfield lane, stanstead abbotts, nr ware, SG12 8HE (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: netherfield lane, stanstead abbotts, nr ware, SG12 8HE (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
20 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (11 pages) |
19 May 2004 | Ad 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 2004 | Resolutions
|
19 May 2004 | £ nc 100/10000 07/05/04 (1 page) |
19 May 2004 | Memorandum and Articles of Association (11 pages) |
19 May 2004 | Ad 10/05/04--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
5 February 2004 | Company name changed D.W. communications LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed D.W. communications LIMITED\certificate issued on 05/02/04 (2 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
12 September 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (4 pages) |
11 September 1998 | New director appointed (4 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
13 October 1997 | Location of register of members (1 page) |
13 October 1997 | Location of register of members (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
23 October 1996 | Return made up to 19/10/96; no change of members (7 pages) |
23 October 1996 | Return made up to 19/10/96; no change of members (7 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (4 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (4 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (4 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 October 1993 | Incorporation (13 pages) |
19 October 1993 | Incorporation (13 pages) |