DW WINDSOR GROUP LIMITED

Building E Stafford Park 1 Building E Stafford Park 1, Telford, TF3 3DB, Shropshire, England
StatusACTIVE
Company No.08849218
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

DW WINDSOR GROUP LIMITED is an active private limited company with number 08849218. It was incorporated 10 years, 4 months, 6 days ago, on 16 January 2014. The company address is Building E Stafford Park 1 Building E Stafford Park 1, Telford, TF3 3DB, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr William James Hoy

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Webb

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088492180001

Charge creation date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Oct 2021

Action Date: 16 Jan 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-01-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Oct 2021

Action Date: 16 Jan 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-12

Psc name: Luceco Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-12

Psc name: Thomas Walter David Webster

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-12

Psc name: Nikola Susan Thompson

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-12

Officer name: Mr Jonathan Charles Hornby

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Mr Matt Webb

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Hornby

Appointment date: 2021-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Gerald Anderson

Termination date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Christopher Gerald Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Nikola Susan Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Walter David Webster

Termination date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Terence Albert Dean

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2021

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

New address: Building E Stafford Park 1 Stafford Park Telford Shropshire TF3 3DB

Change date: 2021-10-18

Old address: , Dw Windsor Pindar Road, Hoddesdon, Hertfordshire, EN11 0DX, England

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Capital : 49,683.25 GBP

Date: 2021-10-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Christopher Gerald Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Gordon Allan

Termination date: 2019-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-30

Officer name: Mr Christopher Gerald Anderson

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2017

Action Date: 21 Jul 2017

Category: Capital

Type: SH06

Capital : 49,658.25 GBP

Date: 2017-07-21

Documents

View document PDF

Capital return purchase own shares

Date: 16 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Terence Albert Dean

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Brendon George West

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: , Unit 1 Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE

New address: Dw Windsor Pindar Road Hoddesdon Hertfordshire EN11 0DX

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dww holdco LIMITED\certificate issued on 16/04/15

Documents

View document PDF

Change of name request comments

Date: 16 Apr 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 16 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Michael Thompson

Termination date: 2014-12-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Norman Gordon Allan

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Green

Termination date: 2014-12-01

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Michael Thompson

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thompson

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Green

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Albert Dean

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Walter David Webster

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nikola Susan Thompson

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Wood

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 23 May 2014

Category: Capital

Type: SH01

Date: 2014-05-23

Capital : 64,788 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jun 2014

Action Date: 23 May 2014

Category: Capital

Type: SH02

Date: 2014-05-23

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Miller Wood

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Thompson

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKES & ADAMS,LIMITED

SHADY LANE,,BIRMINGHAM,B44 9DX

Number:00162914
Status:ACTIVE
Category:Private Limited Company

ISABEL WATSON LTD

15 WOOD ROAD,SALE,M33 3RW

Number:10468890
Status:ACTIVE
Category:Private Limited Company

JABEZ TECHNOLOGY LIMITED

77 QUARRY ROAD,OXFORDSHIRE,OX28 1JT

Number:05257057
Status:ACTIVE
Category:Private Limited Company

JM2 CONSULTANCY LIMITED

SARACENS HOUSE,IPSWICH,IP4 2BN

Number:11195036
Status:ACTIVE
Category:Private Limited Company

NICKO CONSVLTANCY LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09004893
Status:ACTIVE
Category:Private Limited Company

SKYSOL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07863311
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