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.
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 |
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 |