Active
Company Information for DWF HOLDINGS LIMITED
1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, GREATER MANCHESTER, M3 3AA,
|
Company Registration Number
11552868
Private Limited Company
Active |
Company Name | ||
---|---|---|
DWF HOLDINGS LIMITED | ||
Legal Registered Office | ||
1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER GREATER MANCHESTER M3 3AA | ||
Previous Names | ||
|
Company Number | 11552868 | |
---|---|---|
Company ID Number | 11552868 | |
Date formed | 2018-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 02/10/2019 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 09:52:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DWF HOLDINGS, INC. | 201 S TOWER AVE CENTRALIA WA 985314055 | Active | Company formed on the 2010-10-01 | |
DWF HOLDINGS, LLC | 7435 S EASTERN AVE STE 613 LAS VEGAS NV 89123 | Permanently Revoked | Company formed on the 2006-11-01 | |
DWF HOLDINGS PTY LTD | Dissolved | Company formed on the 2010-06-02 | ||
DWF HOLDINGS LTD. | Newfoundland and Labrador | Active | Company formed on the 2011-12-29 | |
DWF HOLDINGS INC | 531 HARDING AVENUE Queens WEST HEMPSTEAD NY 11552 | Active | Company formed on the 2018-07-30 | |
DWF HOLDINGS INCORPORATED | Michigan | UNKNOWN |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES | ||
Director's details changed for Christopher James Stefani on 2023-12-19 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CH01 | Director's details changed for Christopher James Stefani on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LEAITHERLAND | |
AP01 | DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
SH01 | 07/03/19 STATEMENT OF CAPITAL GBP 2385.2459 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
11/03/19 STATEMENT OF CAPITAL GBP 2385.2459 | ||
SH01 | 09/03/19 STATEMENT OF CAPITAL GBP 166.34666 | |
PSC02 | Notification of Dwf Group Plc as a person with significant control on 2019-03-11 | |
PSC07 | CESSATION OF DWF LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAN DOUGHTY | |
SH02 | Sub-division of shares on 2019-02-13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW IAN DOUGHTY | |
AA01 | Current accounting period shortened from 30/09/19 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DWF HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |