Advanced company searchLink opens in new window

CARWOOD HOLDINGS LIMITED

Company number 06394149

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)
22 Jun 2017 AP03 Appointment of Mrs Jane Mulholland as a secretary on 16 June 2017
24 May 2017 AA Group of companies' accounts made up to 31 August 2016
14 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
16 May 2016 AA Group of companies' accounts made up to 31 August 2015
22 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
08 Sep 2015 TM01 Termination of appointment of Andrew James Graham as a director on 8 September 2015
03 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
17 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
12 May 2014 AA Group of companies' accounts made up to 31 August 2013
18 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
10 May 2013 AA Group of companies' accounts made up to 31 August 2012
01 Mar 2013 MEM/ARTS Memorandum and Articles of Association
01 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
14 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2012 AA Group of companies' accounts made up to 31 August 2011
29 Mar 2012 SH08 Change of share class name or designation
21 Mar 2012 AP01 Appointment of Mr Nigel Walter Pond as a director
21 Mar 2012 AP03 Appointment of Mr Nigel Walter Pond as a secretary
21 Mar 2012 TM02 Termination of appointment of Peter Boardman as a secretary
24 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Andrew James Graham on 6 June 2011
08 Jul 2011 CH01 Director's details changed for Kevin Patrick Mulholland on 6 June 2011
08 Jul 2011 CH01 Director's details changed for Mr Gary Ronald Carter on 6 June 2011
08 Jul 2011 CH01 Director's details changed for Peter John Boardman on 6 June 2011