D & W PROPERTIES LTD
Status | ACTIVE |
Company No. | 05211653 |
Category | Private Limited Company |
Incorporated | 23 Aug 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
D & W PROPERTIES LTD is an active private limited company with number 05211653. It was incorporated 19 years, 9 months, 7 days ago, on 23 August 2004. The company address is Copas De Arboles Scotch Hill Road Copas De Arboles Scotch Hill Road, Norwich, NR8 6LB, Norfolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change person secretary company with change date
Date: 06 Sep 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Wendy Futter
Change date: 2023-08-21
Documents
Change to a person with significant control
Date: 05 Sep 2023
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Wendy Rosalind Futter
Change date: 2023-08-21
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Rosalind Futter
Change date: 2023-08-21
Documents
Change to a person with significant control
Date: 05 Sep 2023
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Charles Futter
Change date: 2023-08-21
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Charles Futter
Change date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wendy Rosalind Futter
Notification date: 2021-08-23
Documents
Appoint person director company with name date
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Rosalind Futter
Appointment date: 2021-08-23
Documents
Cessation of a person with significant control
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wendy Rosalind Futter
Cessation date: 2021-08-20
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Rosalind Futter
Termination date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change to a person with significant control
Date: 29 Jul 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr David Charles Futter
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr David Charles Futter
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: Copas De Arboles Scotch Hill Road Taverham Norwich Norfolk NR8 6LB
Old address: 46 Nursery Close Norwich NR6 5SJ
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Wendy Rosalind Futter
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Rosalind Futter
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr David Charles Futter
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr David Charles Futter
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Rosalind Futter
Appointment date: 2016-02-16
Documents
Change person secretary company with change date
Date: 28 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Wendy Futter
Change date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-21
Officer name: Mr David Charles Futter
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-03
New address: 46 Nursery Close Norwich NR6 5SJ
Old address: 150a Middletons Lane Hellesdon Norwich NR6 5SQ
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 23 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 17 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Legacy
Date: 19 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/01/06
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 UNIT CHICHESTER BUSINESS PARK,CHICHESTER,PO20 2FT
Number: | 05296742 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMBOURNE BUSINESS CENTRE, SOPHIA HOUSE,CARDIFF,CF11 9LJ
Number: | 05283175 |
Status: | ACTIVE |
Category: | Private Limited Company |
I S F GROUP LTD,LEICESTER,LE4 9HS
Number: | 00072126 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 MANCHESTER ROAD,OLDHAM,OL9 7PG
Number: | 09913002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED
1 KINGDOM STREET,LONDON,W2 6BD
Number: | 02486738 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 07966381 |
Status: | ACTIVE |
Category: | Private Limited Company |