About

Registered Number: 03216885
Date of Incorporation: 26/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 27 Rowan Walk, Bromley, BR2 8QW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.