About

Registered Number: 07072702
Date of Incorporation: 11/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX

 

Dwsd Ltd was registered on 11 November 2009 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Doyle, Barry, Silverman, Andrew Benjamin, Walker, Oliver Dean. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Barry 10 October 2018 21 November 2019 1
SILVERMAN, Andrew Benjamin 11 November 2009 21 November 2019 1
WALKER, Oliver Dean 11 November 2009 24 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 05 December 2019
PSC01 - N/A 21 November 2019
AP01 - Appointment of director 21 November 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
PSC07 - N/A 21 November 2019
AA - Annual Accounts 10 December 2018
AP01 - Appointment of director 17 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 07 September 2012
AA01 - Change of accounting reference date 30 August 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
CERTNM - Change of name certificate 24 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 29 November 2010
SH01 - Return of Allotment of shares 17 November 2009
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.