DYWIDAG LIMITED

Datum House The Pavilions Datum House The Pavilions, Bury, BL9 7NX, Lancashire, England
StatusACTIVE
Company No.03708618
CategoryPrivate Limited Company
Incorporated04 Feb 1999
Age25 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

DYWIDAG LIMITED is an active private limited company with number 03708618. It was incorporated 25 years, 5 months, 2 days ago, on 04 February 1999. The company address is Datum House The Pavilions Datum House The Pavilions, Bury, BL9 7NX, Lancashire, England.



Company Fillings

Accounts with accounts type full

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2022

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dsi Construction Holdings Luxembourg S.A.R.L.

Notification date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dsi Construction Holdings Uk Limited

Cessation date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peder Erik Prahl

Cessation date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christian Glaser

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Raymond Kelley

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Wrighton

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralf Uwe Meinardus

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Marcus Pelham

Appointment date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matti Olavi Kuivalainen

Termination date: 2022-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Mark Andrew Salmon

Termination date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037086180009

Charge creation date: 2021-09-08

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037086180008

Charge creation date: 2021-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Raymond Kelley

Appointment date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Wrighton

Appointment date: 2021-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Mark Andrew Salmon

Appointment date: 2021-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Alison Buckley

Termination date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Jarvis

Appointment date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leonard Gough

Termination date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mark Andrew Salmon

Termination date: 2021-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2021

Action Date: 08 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037086180007

Charge creation date: 2021-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037086180006

Charge creation date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datum monitoring services LIMITED\certificate issued on 08/10/20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

Old address: Datum House the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NY

New address: Datum House the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NX

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Razdan

Termination date: 2019-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralf Uwe Meinardus

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torsten Engel

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peder Erik Prahl

Notification date: 2018-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matti Olavi Kuivalainen

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjay Razdan

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Torsten Engel

Appointment date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dsi Construction Holdings Uk Limited

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rory Patrick O'rourke

Cessation date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Fielding

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Simon Bruce Jackson

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Patrick O'rourke

Termination date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 9,988 GBP

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037086180005

Charge creation date: 2018-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 9,783 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Senn

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mark Andrew Salmon

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leonard Gough

Appointment date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Timothy James Senn

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Christopher Paul Fielding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Fielding

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Senn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Legacy

Date: 16 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Mr Rory Patrick O'rourke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: John Simon Bruce Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john jackson / 22/03/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 17 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ASPIRE HEALTH TRAINING LIMITED

35 DOVECOTE LANE,NOTTINGHAM,NG9 1HR

Number:11754002
Status:ACTIVE
Category:Private Limited Company

BUZZBIZ MEDIA LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:11707513
Status:ACTIVE
Category:Private Limited Company

CORE KITCHEN CATERING LTD

37A 37A BORDON PLACE,STRATFORD-UPON-AVON,CV37 9AZ

Number:11516342
Status:ACTIVE
Category:Private Limited Company

PATCHWORK POLKADOT LTD

72 GEORGE LANE,,STOCKPORT,SK6 1AT

Number:08976665
Status:ACTIVE
Category:Private Limited Company

PIMENTO'62 CATERING LTD

150 SUMNER ROAD SOUTH,CROYDON,CR0 3LY

Number:11660384
Status:ACTIVE
Category:Private Limited Company

ROSSELL PENDLETON LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:07428450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source