Company NameDalwood Investments Llp
Company StatusActive
Company NumberOC368248
CategoryLimited Liability Partnership
Incorporation Date21 September 2011(12 years, 6 months ago)

Directors

LLP Designated Member NameMr Eric Joseph Haines
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL
LLP Designated Member NameHaines Consulting Limited (Corporation)
StatusCurrent
Appointed01 April 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 12 months
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
LLP Designated Member NameBowers Promotions Limited (Corporation)
StatusCurrent
Appointed31 March 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
LLP Designated Member NameMrs Kim Bowers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL
LLP Designated Member NameMrs Mandy Irene Bowers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL
LLP Designated Member NameMrs Julie Haines
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord House Caxton Street North
Royal Docks
London
E16 1JL
LLP Designated Member NameDalwood Investments (Essex) Ltd (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
LLP Designated Member NameAbbeycastle Properties Limited (Corporation)
StatusResigned
Appointed01 April 2012(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 March 2016)
Correspondence AddressKings Lodge London Road
West Kingsdown
Kent
TN15 6AR

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£35,588
Cash£80
Current Liabilities£1,040

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
26 September 2023Change of details for Bowers Promotions Limited as a person with significant control on 22 September 2022 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 September 2019Cessation of Abbeycastle Properties Limited as a person with significant control on 22 September 2018 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Notification of Bowers Promotions Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Bowers Promotions Limited as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Termination of appointment of Abbeycastle Properties Limited as a member on 31 March 2016 (1 page)
18 November 2016Termination of appointment of Abbeycastle Properties Limited as a member on 31 March 2016 (1 page)
18 November 2016Appointment of Bowers Promotions Limited as a member on 31 March 2016 (2 pages)
18 November 2016Appointment of Bowers Promotions Limited as a member on 31 March 2016 (2 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 21 September 2015 (4 pages)
16 October 2015Annual return made up to 21 September 2015 (4 pages)
23 September 2015Member's details changed for Mr. Eric Joseph Haines on 6 July 2015 (2 pages)
23 September 2015Member's details changed for Mr. Eric Joseph Haines on 6 July 2015 (2 pages)
23 September 2015Member's details changed for Mr. Eric Joseph Haines on 6 July 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 21 September 2014 (4 pages)
24 September 2014Annual return made up to 21 September 2014 (4 pages)
30 October 2013Annual return made up to 21 September 2013 (4 pages)
30 October 2013Annual return made up to 21 September 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Termination of appointment of Mandy Bowers as a member (1 page)
10 October 2013Termination of appointment of Mandy Bowers as a member (1 page)
9 October 2013Termination of appointment of Dalwood Investments (Essex) Ltd as a member (1 page)
9 October 2013Appointment of Haines Consulting Limited as a member (2 pages)
9 October 2013Termination of appointment of Dalwood Investments (Essex) Ltd as a member (1 page)
9 October 2013Appointment of Abbeycastle Properties Limited as a member (2 pages)
9 October 2013Termination of appointment of Kim Bowers as a member (1 page)
9 October 2013Termination of appointment of Julie Haines as a member (1 page)
9 October 2013Appointment of Haines Consulting Limited as a member (2 pages)
9 October 2013Termination of appointment of Julie Haines as a member (1 page)
9 October 2013Termination of appointment of Kim Bowers as a member (1 page)
9 October 2013Appointment of Abbeycastle Properties Limited as a member (2 pages)
31 October 2012Annual return made up to 21 September 2012 (6 pages)
31 October 2012Annual return made up to 21 September 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 September 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 September 2012Appointment of Dalwood Investments (Essex) Ltd as a member (2 pages)
27 September 2012Appointment of Dalwood Investments (Essex) Ltd as a member (2 pages)
20 August 2012Member's details changed for Mrs Kim Bowers on 20 August 2012 (2 pages)
20 August 2012Member's details changed for Mr Eric Joseph Haines on 20 August 2012 (2 pages)
20 August 2012Member's details changed for Mrs Kim Bowers on 20 August 2012 (2 pages)
20 August 2012Member's details changed for Mrs Mandy Irene Bowers on 20 August 2012 (2 pages)
20 August 2012Member's details changed for Mrs Julie Haines on 20 August 2012 (2 pages)
20 August 2012Member's details changed for Mr Eric Joseph Haines on 20 August 2012 (2 pages)
20 August 2012Member's details changed for Mrs Julie Haines on 20 August 2012 (2 pages)
20 August 2012Member's details changed for Mrs Mandy Irene Bowers on 20 August 2012 (2 pages)
9 August 2012Appointment of Mr Eric Joseph Haines as a member (2 pages)
9 August 2012Appointment of Mr Eric Joseph Haines as a member (2 pages)
27 September 2011Appointment of Julie Haines as a member (3 pages)
27 September 2011Appointment of Julie Haines as a member (3 pages)
21 September 2011Incorporation of a limited liability partnership (9 pages)
21 September 2011Incorporation of a limited liability partnership (9 pages)