Advanced company searchLink opens in new window

CDW INTERNATIONAL LIMITED

Company number 02680309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-03-17
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 05/11/2014
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
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 17/04/2014
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