About

Registered Number: 04371653
Date of Incorporation: 12/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Established in 2002, Dwhp Ltd has its registered office in Tunbridge Wells in Kent. Dimech, Callum, Williams, Jacqueline, Peter Hodgson & Co, Ottaway, Jamie are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMECH, Callum 15 November 2017 - 1
WILLIAMS, Jacqueline 12 July 2004 - 1
OTTAWAY, Jamie 28 July 2004 26 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 27 November 2013 24 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
TM02 - Termination of appointment of secretary 27 June 2019
CS01 - N/A 12 February 2019
PSC04 - N/A 12 February 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 27 November 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 10 December 2013
AP04 - Appointment of corporate secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 06 December 2012
CERTNM - Change of name certificate 21 February 2012
CONNOT - N/A 21 February 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 21 July 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 20 March 2003
288b - Notice of resignation of directors or secretaries 24 April 2002
225 - Change of Accounting Reference Date 29 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
CERTNM - Change of name certificate 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.