DTW ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06693533 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DTW ELECTRICAL SERVICES LIMITED is an active private limited company with number 06693533. It was incorporated 15 years, 8 months, 22 days ago, on 10 September 2008. The company address is 156 Russell Drive 156 Russell Drive, Nottingham, NG8 2BE.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-20
Psc name: Mary Lorraine Williams
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lorraine Williams
Cessation date: 2018-08-20
Documents
Change to a person with significant control
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-17
Psc name: Mrs Lorraine Williams
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Williams
Change date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 18 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lorraine Williams
Notification date: 2016-11-18
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 18 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-18
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mrs Lorraine Williams
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: Coalesco Accountants 156 Russell Drive Wollaton Nottingham Nottinghamshire NG8 2BE
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr David Thomas Williams
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Some Companies
AGENT THOMAS ENVIRONMENTAL LTD
41 VINCAM CLOSE,TWICKENHAM,TW2 7AB
Number: | 09054163 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPE SUPERMARKET (NEWARK) LTD
3-5 BAR GATE,NEWARK,NG24 1ES
Number: | 10786217 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOWER PARK ROW,BRISTOL,BS1 5BJ
Number: | 04479896 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL JAMESON PROJECT MANAGEMENT LIMITED
CASTLEGATE HOUSE,YORK,YO1 9RP
Number: | 07628655 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A2 (1) PINEWOOD COURT ST. DAVIDS INDUSTRIAL ESTATE,BLACKWOOD,NP12 3SW
Number: | 08426102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWANSWELL PROPERTIES CORNWALL LTD
HOLLYBUSH,HINCKLEY,LE10 1RH
Number: | 10830715 |
Status: | ACTIVE |
Category: | Private Limited Company |