DWELLINGS UK LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-22 View Report
Mortgage. Charge number: 1. 2023-12-19 View Report
Mortgage. Charge number: 2. 2023-12-19 View Report
Mortgage. Charge number: 91. 2023-12-19 View Report
Mortgage. Charge number: 90. 2023-12-19 View Report
Mortgage. Charge number: 89. 2023-12-19 View Report
Mortgage. Charge number: 5. 2023-12-19 View Report
Mortgage. Charge number: 6. 2023-12-19 View Report
Mortgage. Charge number: 7. 2023-12-19 View Report
Mortgage. Charge number: 84. 2023-12-19 View Report
Mortgage. Charge number: 92. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type total exemption full. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type total exemption full. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Officers. Officer name: Pamela Coldham. Termination date: 2021-03-31. 2021-03-31 View Report
Accounts. Accounts type total exemption full. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Address. New address: The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF. Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. Change date: 2020-04-20. 2020-04-20 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Address. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. Change date: 2018-03-13. 2018-03-13 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Accounts. Accounts type total exemption small. 2013-03-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 92. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Address. Change date: 2011-07-18. Old address: 20 Central Avenue St. Andrews Business Park Thorpe St. Andrew Norwich NR7 0HR. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Change date: 2010-04-20. Officer name: Pamela Coldham. 2010-05-11 View Report
Officers. Officer name: John Alexander Coldham. Change date: 2010-04-20. 2010-05-11 View Report
Officers. Change date: 2010-04-20. Officer name: Pamela Coldham. 2010-05-11 View Report
Officers. Officer name: Roger Coldham. Change date: 2010-04-20. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-03-30 View Report
Annual return. Legacy. 2009-07-13 View Report