DWF 360 LIMITED

1 Scott Place 1 Scott Place, Manchester, M3 3AA, United Kingdom
StatusACTIVE
Company No.03556829
CategoryPrivate Limited Company
Incorporated01 May 1998
Age26 years, 1 month
JurisdictionEngland Wales

SUMMARY

DWF 360 LIMITED is an active private limited company with number 03556829. It was incorporated 26 years, 1 month ago, on 01 May 1998. The company address is 1 Scott Place 1 Scott Place, Manchester, M3 3AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-19

Officer name: Christopher James Stefani

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Stefani

Appointment date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Sir Nigel Graham Knowles

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Alexander Ford

Termination date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Ian Doughty

Appointment date: 2023-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Darren Paul Drabble

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 03 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Darren Paul Drabble

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Paul Drabble

Appointment date: 2023-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Maxwell Pollick

Termination date: 2022-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-11

Psc name: Dwf Connected Services Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dwf Connected Services Group Limited

Cessation date: 2022-11-11

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: Mr Ashley Richard Moss

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: 150 Minories London EC3N 1LS

Change date: 2019-09-13

New address: 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Jul 2019

Category: Address

Type: AD04

New address: 150 Minories London EC3N 1LS

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Maxwell Pollick

Appointment date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Richard John Hodkinson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Alexander Ford

Appointment date: 2018-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dwf Connected Services Group Limited

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Dwf Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dwf Services Limited

Cessation date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-31

Psc name: Dwf Llp

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Irvine

Termination date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Anderson Burgess

Termination date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Christopher James Stefani

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: Ian Slater

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Ashley Richard Moss

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Andrew Derek Forrest

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mr David James Irvine

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mr Christopher James Stefani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Clifton Harrison

Documents

View document PDF

Statement of companys objects

Date: 20 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claimbase LIMITED\certificate issued on 25/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Slater

Appointment date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Derek Forrest

Appointment date: 2015-06-03

Documents

View document PDF

Move registers to sail company with new address

Date: 28 May 2015

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 27 May 2015

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: C/O Dwf Services Ltd 5 st. Pauls Square Liverpool L3 9AE England

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anderson Burgess

Appointment date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Clifton Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Martin Imrie Browne

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Mr Richard Hodkinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Stewart Meyrick

Termination date: 2014-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Move registers to sail company

Date: 14 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Peter Stewart Meyrick

Change date: 2013-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-03-31

Documents

View document PDF

Auditors resignation limited company

Date: 08 Nov 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Miscellaneous

Date: 01 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-31

Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Imrie Browne

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Copper

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-08

Officer name: Andrew Peter Stewart Meyrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harry Foard Copper

Change date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: 8 Hillcrest Road Toot Hill Ongar Essex CM5 9SH

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Stewart Meyrick

Documents

View document PDF

Resolution

Date: 01 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

Change date: 2010-09-16

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edna Flynn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edna May Flynn

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF


Some Companies

IGLOO EDUCATION LIMITED

UNIT 2 CRAVEN COURT,CRAVEN ARMS,SY7 8PF

Number:08131927
Status:ACTIVE
Category:Private Limited Company

LUCAS CICIS LTD

FLAT 8, 270 BALHAM HIGH ROAD,LONDON,SW17 7AJ

Number:10966024
Status:ACTIVE
Category:Private Limited Company

ON DEMAND MUSIC LTD

1ST FLOOR, 29,LIVERPOOL,L8 5RN

Number:09735277
Status:ACTIVE
Category:Private Limited Company

PRAVEEN PLC

RIVERDALE, OLD MILL LANE,UXBRIDGE,UB8 2JH

Number:04458905
Status:ACTIVE
Category:Public Limited Company

SIMPLE SOLUTIONS (BL) LTD

STUDIO69,WREXHAM,LL13 8BY

Number:10748128
Status:ACTIVE
Category:Private Limited Company

STEEL WALKWAY SUPPLIES LTD

94 QUEENS ROAD,BRISTOL,BS8 1NF

Number:09205140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source