DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED

7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, England
StatusACTIVE
Company No.07535311
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED is an active private limited company with number 07535311. It was incorporated 13 years, 3 months, 25 days ago, on 18 February 2011. The company address is 7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS, England.



Company Fillings

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Craig Stuart Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Andrew Graham Dodd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Jonathan Hugh Schofield

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-11

Psc name: Dsw Cf Trustee Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Dsw Founders Llp

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Gerard Anthony Lucas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregg Anthony Pendlington

Appointment date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2019

Action Date: 21 May 2019

Category: Capital

Type: SH06

Date: 2019-05-21

Capital : 790 GBP

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Roger William Henry Esler

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH06

Date: 2018-06-29

Capital : 860 GBP

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 15 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Jun 2016

Action Date: 08 Mar 2016

Category: Capital

Type: SH06

Capital : 930 GBP

Date: 2016-03-08

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Roger William Henry Esler

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Mark Sanderson Watts

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Andrew Graham Dodd

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Jonathan Hugh Schofield

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Stuart Richardson

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr James Alexander Thomas Dow

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Philip Colin Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: 7400 Daresbury Park Daresbury Warrington WA4 4BS

Old address: 7700 Daresbury Park Daresbury Cheshire WA4 4BS

Change date: 2015-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Capital

Type: SH06

Capital : 1,130 GBP

Date: 2013-10-15

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-26

Officer name: Roger William Henry Esler

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2011

Action Date: 21 Mar 2011

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2011-03-21

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2011

Action Date: 21 Mar 2011

Category: Capital

Type: SH01

Capital : 495 GBP

Date: 2011-03-21

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Change person director company

Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANCOCK RUBBER MACHINERY (UK) LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:06511670
Status:ACTIVE
Category:Private Limited Company

HARTLEYS ASSOCIATES LIMITED

BURY HALL,ROYSTON,SG8 9QA

Number:07329489
Status:ACTIVE
Category:Private Limited Company

MELLOR BOOKKEEPING LIMITED

175 LONGHURST LANE,STOCKPORT,SK6 5PJ

Number:07065880
Status:ACTIVE
Category:Private Limited Company

ROSEMARY IGWUBOR LIMITED

10 ACTON STREET,WIGAN,WN1 2AH

Number:11849848
Status:ACTIVE
Category:Private Limited Company

S A FABRICATION SERVICES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:09299463
Status:ACTIVE
Category:Private Limited Company

TOM ODELL LTD

2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:07652044
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