DEWMAX LIMITED
Status | ACTIVE |
Company No. | 08205467 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DEWMAX LIMITED is an active private limited company with number 08205467. It was incorporated 11 years, 8 months, 23 days ago, on 07 September 2012. The company address is Croesllywarch Croesllywarch, Usk, NP15 1PE, Wales.
Company Fillings
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Change to a person with significant control
Date: 11 Sep 2023
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew John David Southall
Change date: 2017-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-04-28
Charge number: 082054670001
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: Croesllywarch Tredunnock Usk NP15 1PE
Old address: Victoria House Victoria Street Cwmbran NP44 3JS
Change date: 2022-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Southall
Appointment date: 2017-09-11
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: David Emrys Jones
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: Mark David William Hazell
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-11
Psc name: Mark David William Hazell
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 06 May 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: 11 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 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: 09 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 19 May 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: 04 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David William Hazell
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Emrys Jones
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-27
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
15 CARRICKNAGAVNA ROAD,NEWRY,BT35 9YA
Number: | NI634358 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 ECHOHURST,GUILDFORD,GU1 3TQ
Number: | 00679179 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYDENE ROSEMARY LANE,CULLOMPTON,EX15 3PG
Number: | 10909862 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD,LEIGHTON BUZZARD,LU7 0LB
Number: | 07578586 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MID CROSS LANE,CHALFONT ST PETER,SL9 0LF
Number: | 11223232 |
Status: | ACTIVE |
Category: | Private Limited Company |
THANG DUC BUDDHIST ASSOCIATION LTD
359 ADDISCOMBE ROAD,LONDON,CR0 7LJ
Number: | 11833729 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |