About

Registered Number: 05305220
Date of Incorporation: 06/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Ashford House, 41-45 Church Road, Ashford, Middlesex, TW15 2TQ,

 

Founded in 2004, Dtw Associates Ltd has its registered office in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Kristopher Alan 23 June 2015 - 1
SCOGGINS, Stephen Mitchell 01 July 2012 - 1
DEVAULT, Daphne Lynn 01 July 2012 07 January 2016 1
LANE, William Scot 01 July 2012 07 January 2016 1
STEELEY, Emma 06 January 2016 29 April 2016 1
WHEELER, David 30 January 2006 01 July 2012 1
WHEELER, Toby Jonathan 06 December 2004 18 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MADSON, Gregory Todd Jacob 01 July 2012 - 1
WHEELER, Claire Jane 06 December 2004 01 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 02 October 2019
AD01 - Change of registered office address 02 April 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 11 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2018
RESOLUTIONS - N/A 30 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 16 June 2017
CH01 - Change of particulars for director 16 June 2017
SH01 - Return of Allotment of shares 16 February 2017
RESOLUTIONS - N/A 25 January 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 13 October 2016
AA - Annual Accounts 12 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2016
SH08 - Notice of name or other designation of class of shares 08 October 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
RESOLUTIONS - N/A 19 January 2016
SH01 - Return of Allotment of shares 19 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2016
SH08 - Notice of name or other designation of class of shares 19 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 18 August 2015
AP01 - Appointment of director 13 July 2015
RESOLUTIONS - N/A 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
MA - Memorandum and Articles 23 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AA - Annual Accounts 28 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2012
SH01 - Return of Allotment of shares 14 August 2012
RESOLUTIONS - N/A 18 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2012
AD01 - Change of registered office address 12 July 2012
AP03 - Appointment of secretary 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 December 2011
AAMD - Amended Accounts 02 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 07 August 2007
AAMD - Amended Accounts 17 February 2007
363a - Annual Return 25 January 2007
AAMD - Amended Accounts 19 December 2006
AA - Annual Accounts 13 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
363a - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 26 February 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 December 2012 Outstanding

N/A

Charge over shares 14 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.