About

Registered Number: 04247149
Date of Incorporation: 05/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 12 Coltsfoot Close, Hedge End, Southampton, Hampshire, SO30 4UN

 

Founded in 2001, De Wey Distribution Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Dewey, Cynthia Francis, Dewey, David Charles, Dewey, Johnathon Sidney for De Wey Distribution Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWEY, Cynthia Francis 05 July 2001 - 1
DEWEY, David Charles 01 December 2001 25 May 2002 1
DEWEY, Johnathon Sidney 05 July 2001 01 December 2001 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
SH01 - Return of Allotment of shares 29 May 2014
AA - Annual Accounts 31 March 2014
SH03 - Return of purchase of own shares 13 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 04 October 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
128(4) - Notice of assignment of name or new name to any class of shares 19 February 2007
169 - Return by a company purchasing its own shares 19 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
CERTNM - Change of name certificate 03 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.