DMWS 819 LIMITED: Filings - Page 2

  • Overview

    Company NameDMWS 819 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC318549
    JurisdictionScotland
    Date of Creation

    What are the latest filings for DMWS 819 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2018 with updates

    5 pagesCS01

    Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on Sep 25, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    3 pagesAA

    Change of details for Awg Property Limited as a person with significant control on Sep 08, 2017

    2 pagesPSC05

    Cessation of W. G. Mitchell (Derry) Limited (in Administration) as a person with significant control on Sep 08, 2017

    1 pagesPSC07

    Appointment of Awg Property Director Limited as a director on Jun 30, 2017

    2 pagesAP02

    Termination of appointment of Roderick Mark Prime as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Mar 17, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Annual return made up to Mar 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Mario John Holligan as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Anthony Donnelly as a director on Feb 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed westside shopping centre LIMITED\certificate issued on 17/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 17, 2013

    Change company name resolution on Sep 09, 2013

    RES15
    change-of-nameSep 17, 2013

    Change of name by resolution

    NM01

    Annual return made up to Mar 14, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    7 pagesAR01

    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