Daiwar Ltd was registered on 26 June 1996 and are based in Bromley, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this business are Fox, Maxwell Arthur, Gray, Jane Gertrude, Mcnay, Barrie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Maxwell Arthur | 28 June 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Jane Gertrude | 20 January 2000 | 29 November 2016 | 1 |
MCNAY, Barrie | 28 June 1996 | 20 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 04 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 November 2017 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 15 November 2017 | |
DISS16(SOAS) - N/A | 13 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
TM02 - Termination of appointment of secretary | 29 November 2016 | |
CH01 - Change of particulars for director | 29 November 2016 | |
CS01 - N/A | 29 November 2016 | |
AD01 - Change of registered office address | 29 November 2016 | |
AR01 - Annual Return | 20 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 05 March 2015 | |
CH01 - Change of particulars for director | 05 March 2015 | |
CH03 - Change of particulars for secretary | 05 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363s - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 10 January 2006 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 05 February 2000 | |
288a - Notice of appointment of directors or secretaries | 05 February 2000 | |
363s - Annual Return | 06 July 1999 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 07 May 1998 | |
AA - Annual Accounts | 20 November 1997 | |
363s - Annual Return | 08 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1997 | |
225 - Change of Accounting Reference Date | 24 March 1997 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
288 - N/A | 05 July 1996 | |
287 - Change in situation or address of Registered Office | 05 July 1996 | |
NEWINC - New incorporation documents | 26 June 1996 |