- Company Overview for CDW INTERNATIONAL LIMITED (02680309)
- Filing history for CDW INTERNATIONAL LIMITED (02680309)
- People for CDW INTERNATIONAL LIMITED (02680309)
- Charges for CDW INTERNATIONAL LIMITED (02680309)
- More for CDW INTERNATIONAL LIMITED (02680309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2016 | CERTNM |
Company name changed kelway international LIMITED\certificate issued on 21/03/16
|
|
21 Mar 2016 | CONNOT | Change of name notice | |
14 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
02 Feb 2016 | AP03 | Appointment of Mr Xavier Langlois as a secretary on 29 January 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Timothy Lloyd Ross as a secretary on 29 January 2016 | |
15 Jan 2016 | AUD | Auditor's resignation | |
23 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
07 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
22 Dec 2014 | MR01 | Registration of charge 026803090006, created on 17 December 2014 | |
27 Nov 2014 | MA | Memorandum and Articles of Association | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | MR01 | Registration of charge 026803090005, created on 6 November 2014 | |
17 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Philip Mark Kelway Doye on 1 January 2014 | |
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Steven Lamey as a director | |
05 Nov 2012 | CH01 | Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Henry Brian Pepperall on 26 October 2012 | |
04 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Steven Lamey as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Henry Brian Pepperall as a director |