About

Registered Number: 07535311
Date of Incorporation: 18/02/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS,

 

Dow Schofield Watts Corporate Finance Ltd was registered on 18 February 2011 and has its registered office in Warrington. Lucas, Gerard Anthony, Pendlington, Gregg Anthony, Esler, Roger William Henry are listed as directors of the company. We don't know the number of employees at Dow Schofield Watts Corporate Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Gerard Anthony 11 December 2019 - 1
PENDLINGTON, Gregg Anthony 11 December 2019 - 1
ESLER, Roger William Henry 26 January 2012 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 19 December 2019
RESOLUTIONS - N/A 17 December 2019
SH08 - Notice of name or other designation of class of shares 17 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2019
PSC02 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 22 October 2019
RESOLUTIONS - N/A 11 June 2019
SH06 - Notice of cancellation of shares 11 June 2019
SH03 - Return of purchase of own shares 11 June 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 December 2018
RESOLUTIONS - N/A 31 July 2018
SH06 - Notice of cancellation of shares 31 July 2018
SH03 - Return of purchase of own shares 31 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 15 June 2016
SH06 - Notice of cancellation of shares 15 June 2016
SH03 - Return of purchase of own shares 15 June 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 02 January 2014
RESOLUTIONS - N/A 15 October 2013
SH06 - Notice of cancellation of shares 15 October 2013
SH03 - Return of purchase of own shares 15 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 21 February 2012
RESOLUTIONS - N/A 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
SH08 - Notice of name or other designation of class of shares 24 March 2011
AA01 - Change of accounting reference date 04 March 2011
CH01 - Change of particulars for director 21 February 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.