DWF 360 LIMITED
Status | ACTIVE |
Company No. | 03556829 |
Category | Private Limited Company |
Incorporated | 01 May 1998 |
Age | 26 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 20 Jul 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 May 2014
Category: Address
Type: AD03
Documents
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
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
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
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
Auditors resignation limited company
Date: 08 Nov 2012
Category: Auditors
Type: AA03
Documents
Miscellaneous
Date: 01 Nov 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Imrie Browne
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Copper
Documents
Resolution
Date: 08 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Peter Stewart Meyrick
Documents
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
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edna Flynn
Documents
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
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
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
Some Companies
UNIT 2 CRAVEN COURT,CRAVEN ARMS,SY7 8PF
Number: | 08131927 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, 270 BALHAM HIGH ROAD,LONDON,SW17 7AJ
Number: | 10966024 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 29,LIVERPOOL,L8 5RN
Number: | 09735277 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERDALE, OLD MILL LANE,UXBRIDGE,UB8 2JH
Number: | 04458905 |
Status: | ACTIVE |
Category: | Public Limited Company |
STUDIO69,WREXHAM,LL13 8BY
Number: | 10748128 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 QUEENS ROAD,BRISTOL,BS8 1NF
Number: | 09205140 |
Status: | ACTIVE |
Category: | Private Limited Company |