About

Registered Number: 07479191
Date of Incorporation: 29/12/2010 (13 years and 3 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE

 

Dmwsl 660 Ltd was founded on 29 December 2010. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Arthur Andrew 26 June 2011 - 1
LIPSITZ, Jane Marks 03 February 2014 20 March 2019 1
STERN, Michael 08 August 2011 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Jennifer 25 May 2011 - 1
DM COMPANY SERVICES ( LONDON) LIMITED 29 December 2010 25 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CH01 - Change of particulars for director 25 March 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 January 2019
PSC08 - N/A 19 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 10 January 2018
SH01 - Return of Allotment of shares 03 January 2018
PSC07 - N/A 14 December 2017
MR04 - N/A 24 November 2017
MR04 - N/A 24 November 2017
RESOLUTIONS - N/A 23 November 2017
RESOLUTIONS - N/A 21 November 2017
PSC01 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 02 February 2015
SH01 - Return of Allotment of shares 22 October 2014
AA - Annual Accounts 24 June 2014
SH01 - Return of Allotment of shares 14 April 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 05 March 2014
AP01 - Appointment of director 17 February 2014
MR01 - N/A 10 February 2014
AR01 - Annual Return 28 January 2014
SH01 - Return of Allotment of shares 14 November 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 27 June 2013
SH01 - Return of Allotment of shares 09 May 2013
AR01 - Annual Return 01 February 2013
RESOLUTIONS - N/A 19 December 2012
SH01 - Return of Allotment of shares 14 December 2012
SH01 - Return of Allotment of shares 11 December 2012
SH01 - Return of Allotment of shares 28 November 2012
SH01 - Return of Allotment of shares 28 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
RESOLUTIONS - N/A 17 August 2011
AP01 - Appointment of director 17 August 2011
SH01 - Return of Allotment of shares 17 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AP02 - Appointment of corporate director 11 August 2011
AP02 - Appointment of corporate director 11 August 2011
AP01 - Appointment of director 08 August 2011
SH01 - Return of Allotment of shares 01 August 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
RESOLUTIONS - N/A 13 July 2011
AA01 - Change of accounting reference date 07 June 2011
AD01 - Change of registered office address 07 June 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Fully Satisfied

N/A

Security agreement 05 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.