Advanced company searchLink opens in new window

CDW FINANCE HOLDINGS LIMITED

Company number 05872067

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 holdings LIMITED\certificate issued on 21/03/16
  • RES15 ‐ Change company name resolution on 2016-03-17
21 Mar 2016 CONNOT Change of name notice
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 Sep 2015 CH01 Director's details changed for Mr Philip Mark Kelway Doye on 16 September 2015
13 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,406.05
22 Dec 2014 MR01 Registration of charge 058720670006, 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
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,406.05
19 Nov 2014 TM01 Termination of appointment of Walid Khalil Fakhry as a director on 6 November 2014
13 Nov 2014 MR01 Registration of charge 058720670005, created on 6 November 2014
11 Nov 2014 MR04 Satisfaction of charge 2 in full
11 Nov 2014 MR04 Satisfaction of charge 3 in full
11 Nov 2014 MR04 Satisfaction of charge 4 in full
05 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,347.6833
12 Jun 2014 AA Group of companies' accounts made up to 31 March 2014
16 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2013
16 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
09 Sep 2013 CH01 Director's details changed for Mr Walid Khalil Fakhry on 9 September 2013
03 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2013
14 Aug 2013 AR01 Annual return made up to 5 August 2013. List of shareholders has changed
Statement of capital on 2013-09-16
  • GBP 1,347.68
  • ANNOTATION A second filing AR01 was registered on 16/09/13.
  • ANNOTATION A second filing AR01 was registered 03/09/13.