DMWS 819 LIMITED: Filings - Page 2
Overview
Company Name | DMWS 819 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC318549 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for DMWS 819 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 17, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||||||
Change of details for Awg Property Limited as a person with significant control on Sep 08, 2017 | 2 pages | PSC05 | ||||||||||||||
Cessation of W. G. Mitchell (Derry) Limited (in Administration) as a person with significant control on Sep 08, 2017 | 1 pages | PSC07 | ||||||||||||||
Appointment of Awg Property Director Limited as a director on Jun 30, 2017 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Roderick Mark Prime as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mario John Holligan as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Donnelly as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed westside shopping centre LIMITED\certificate issued on 17/09/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0