Advanced company searchLink opens in new window

CEDAR WORCESTER LIMITED

Company number 05173289

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)
03 Sep 2019 MR04 Satisfaction of charge 051732890013 in full
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
24 Jul 2019 PSC07 Cessation of Cedar 2019 Limited as a person with significant control on 10 June 2019
23 Jul 2019 PSC07 Cessation of Foxborough Developments Limited as a person with significant control on 10 June 2019
23 Jul 2019 PSC02 Notification of Ontario Ventures Limited as a person with significant control on 10 June 2019
23 Jul 2019 PSC05 Change of details for Carillion Cr Limited as a person with significant control on 14 January 2019
19 Jul 2019 AD01 Registered office address changed from 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY United Kingdom to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2017
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
14 Dec 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY on 14 December 2018
14 Dec 2018 PSC05 Change of details for Carillion Cr Limited as a person with significant control on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Lee James Mills as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 12 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Simon Paul Eastwood on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Cr Limited as a person with significant control on 1 October 2018
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2