About

Registered Number: 04752268
Date of Incorporation: 02/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Office1 Causeway Bridge Business Centre, Alder Lane, Warrington, WA5 4BN,

 

Dwm Plant Ltd was registered on 02 May 2003 with its registered office in Warrington, it's status in the Companies House registry is set to "Active". The business has only one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Susan 02 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 02 August 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 08 February 2016
AR01 - Annual Return 06 May 2015
MR04 - N/A 25 April 2015
MR01 - N/A 09 February 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 21 November 2014
MR01 - N/A 11 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 24 January 2014
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 May 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
287 - Change in situation or address of Registered Office 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
363s - Annual Return 15 July 2004
225 - Change of Accounting Reference Date 16 April 2004
CERTNM - Change of name certificate 15 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Outstanding

N/A

A registered charge 02 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.