Digital Wholesale Solutions Ltd was registered on 04 May 2001, it has a status of "Active". We do not know the number of employees at the company. The company has 2 directors listed as Holden, Wendy Anne, Mcglennon, David Lewis in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDEN, Wendy Anne | 27 January 2011 | 05 February 2018 | 1 |
MCGLENNON, David Lewis | 22 June 2010 | 01 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
MR01 - N/A | 24 July 2019 | |
PSC02 - N/A | 16 July 2019 | |
PSC07 - N/A | 16 July 2019 | |
PSC05 - N/A | 09 July 2019 | |
MR01 - N/A | 20 May 2019 | |
CS01 - N/A | 17 May 2019 | |
AD01 - Change of registered office address | 29 April 2019 | |
RESOLUTIONS - N/A | 26 April 2019 | |
CC04 - Statement of companies objects | 23 April 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
TM02 - Termination of appointment of secretary | 15 February 2019 | |
MR04 - N/A | 04 February 2019 | |
AA - Annual Accounts | 07 January 2019 | |
AP01 - Appointment of director | 13 December 2018 | |
AP01 - Appointment of director | 13 December 2018 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
MR01 - N/A | 26 July 2018 | |
AP01 - Appointment of director | 11 July 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
CS01 - N/A | 17 May 2018 | |
TM02 - Termination of appointment of secretary | 17 May 2018 | |
AA - Annual Accounts | 02 January 2018 | |
TM01 - Termination of appointment of director | 16 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
MR01 - N/A | 18 July 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 05 January 2017 | |
MR01 - N/A | 30 November 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 06 January 2016 | |
RESOLUTIONS - N/A | 17 September 2015 | |
MR01 - N/A | 03 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
MR01 - N/A | 04 February 2015 | |
MR04 - N/A | 07 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 28 May 2014 | |
MR04 - N/A | 27 February 2014 | |
MR04 - N/A | 27 February 2014 | |
MR04 - N/A | 27 February 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 03 June 2013 | |
MG01 - Particulars of a mortgage or charge | 16 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
TM01 - Termination of appointment of director | 05 October 2012 | |
RESOLUTIONS - N/A | 07 August 2012 | |
MEM/ARTS - N/A | 07 August 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
AR01 - Annual Return | 04 June 2012 | |
CH01 - Change of particulars for director | 04 June 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
TM01 - Termination of appointment of director | 07 July 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AP03 - Appointment of secretary | 15 April 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
RESOLUTIONS - N/A | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
CERTNM - Change of name certificate | 01 December 2010 | |
CONNOT - N/A | 01 December 2010 | |
AP01 - Appointment of director | 13 October 2010 | |
AP01 - Appointment of director | 13 October 2010 | |
AP03 - Appointment of secretary | 13 October 2010 | |
RESOLUTIONS - N/A | 05 October 2010 | |
CC04 - Statement of companies objects | 05 October 2010 | |
AD01 - Change of registered office address | 05 October 2010 | |
AA01 - Change of accounting reference date | 05 October 2010 | |
AA - Annual Accounts | 13 September 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 May 2010 | |
RESOLUTIONS - N/A | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 April 2010 | |
TM02 - Termination of appointment of secretary | 21 April 2010 | |
AA01 - Change of accounting reference date | 16 February 2010 | |
363a - Annual Return | 06 August 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
AA - Annual Accounts | 19 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 04 May 2007 | |
RESOLUTIONS - N/A | 06 November 2006 | |
RESOLUTIONS - N/A | 06 November 2006 | |
RESOLUTIONS - N/A | 06 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
363a - Annual Return | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
363a - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 13 May 2004 | |
287 - Change in situation or address of Registered Office | 08 May 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 August 2002 | |
287 - Change in situation or address of Registered Office | 18 July 2002 | |
363s - Annual Return | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
NEWINC - New incorporation documents | 04 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2019 | Outstanding |
N/A |
A registered charge | 13 May 2019 | Outstanding |
N/A |
A registered charge | 24 July 2018 | Fully Satisfied |
N/A |
A registered charge | 30 June 2017 | Fully Satisfied |
N/A |
A registered charge | 21 November 2016 | Fully Satisfied |
N/A |
A registered charge | 27 May 2015 | Fully Satisfied |
N/A |
A registered charge | 30 January 2015 | Fully Satisfied |
N/A |
Debenture | 26 March 2013 | Fully Satisfied |
N/A |
Second supplemental deed | 13 April 2012 | Fully Satisfied |
N/A |
Supplemental deed relating to a debenture dated 7 june 2010 and | 02 February 2011 | Fully Satisfied |
N/A |
Deed of assession | 30 November 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 29 October 2007 | Fully Satisfied |
N/A |
Debenture | 23 June 2006 | Fully Satisfied |
N/A |