DWELL ABOVE LIMITED

Dickens House Dickens House, Witham, CM8 1BJ, Essex, England
StatusACTIVE
Company No.10231931
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

DWELL ABOVE LIMITED is an active private limited company with number 10231931. It was incorporated 7 years, 11 months, 2 days ago, on 14 June 2016. The company address is Dickens House Dickens House, Witham, CM8 1BJ, Essex, England.



Company Fillings

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Timothy David Clapham

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Timothy David Clapham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Clapham

Change date: 2022-02-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr Timothy David Clapham

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy David Clapham

Change date: 2020-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 13 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Peter Reames

Notification date: 2020-06-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-19

Psc name: Mr Timothy David Clapham

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Clapham

Change date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Parsons

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Parsons

Change date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Andrew Charles Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr David Peter Reames

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Resolution

Date: 26 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Timothy David Clapham

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Timothy David Clapham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-26

Officer name: Claire Emma Luker Clapham

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-15

Officer name: Mrs Claire Emma Luker Clapham

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFT ENGINEERING SERVICES LIMITED

LARTON HEY FARM FRANKBY STILES,WIRRAL,CH48 1PL

Number:10837464
Status:ACTIVE
Category:Private Limited Company

GEORGE SIDAWAY CHARITABLE TRUST

CALLOW HILL HOUSE, CALLOW HILL,REDDITCH,B97 5PT

Number:03463913
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLANVILLE BOOKS LIMITED

COURT HOUSE SOUTH STREET,WINKLEIGH,EX19 8QS

Number:04598593
Status:ACTIVE
Category:Private Limited Company

JARED'S JOINERY LTD

HAWKSTONE HOUSE,HEBDEN BRIDGE,HX7 7BL

Number:11756746
Status:ACTIVE
Category:Private Limited Company

KEEFE LIMITED

6 MARTINS CLOSE,WELLS,BA5 2ES

Number:09037820
Status:ACTIVE
Category:Private Limited Company

MMG DRYLINING CAMBRIDGE LTD

178 CAMPKIN ROAD CAMBRIDGE,CAMBRIDGE,CB4 2ND

Number:10967698
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