Dauwalders' Ltd

General information

Name:

Dauwalders' Limited

Office Address:

42 Fisherton Street SP2 7RB Salisbury

Number: 08932903

Incorporation date: 2014-03-11

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the year of the beginning of Dauwalders' Ltd, a firm that is situated at 42 Fisherton Street, , Salisbury. This means it's been ten years Dauwalders' has existed on the British market, as the company was created on 2014-03-11. Its Companies House Registration Number is 08932903 and the company postal code is SP2 7RB. Dauwalders' Ltd was registered 10 years from now under the name of Dimestone. This company's classified under the NACE and SIC code 47799 which stands for Retail sale of other second-hand goods in stores (not incl. antiques). Friday 30th September 2022 is the last time the company accounts were filed.

There is a group of two directors leading the following firm now, including Sherry F. and Paul D. who have been executing the directors tasks since 2024-01-15.

The companies with significant control over this firm are: Dauwalder's (Stamp Dealers) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Salisbury, SP2 7RB, Wiltshire and was registered as a PSC under the reg no 03319119.

  • Previous company's names
  • Dauwalders' Ltd 2014-05-08
  • Dimestone Ltd 2014-03-11

Financial data based on annual reports

Company staff

Sherry F.

Role: Director

Appointed: 15 January 2024

Latest update: 22 February 2024

Paul D.

Role: Director

Appointed: 11 March 2014

Latest update: 22 February 2024

People with significant control

Dauwalder's (Stamp Dealers) Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 03319119
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2014-03-11
End Date For Period Covered By Report 2015-08-30
Date Approval Accounts 8 April 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Mon, 11th Mar 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Wood, Hicks & Co Ltd

Address:

Units 1-2 Warrior Court 9-11 Mumby Road

Post code:

PO12 1BS

City / Town:

Gosport

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
10
Company Age

Similar companies nearby

Closest companies