- Company Overview for CNWD LTD (06923369)
- Filing history for CNWD LTD (06923369)
- People for CNWD LTD (06923369)
- Charges for CNWD LTD (06923369)
- Insolvency for CNWD LTD (06923369)
- More for CNWD LTD (06923369)
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 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 14 September 2011
|
|
22 Sep 2011 | SH08 | Change of share class name or designation | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
24 Jun 2011 | AD02 | Register inspection address has been changed from C/O Inntobookwork Pellorwel Bwlch Y Groes Ffostrasol Llandysul Ceredigion SA44 5JU United Kingdom | |
23 Jun 2011 | CH01 | Director's details changed for Scott Alexander Davis on 13 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Robin Christopher Dale-Thomas on 13 June 2011 | |
23 Jun 2011 | CH03 | Secretary's details changed for Kirsty Louise Manning on 13 June 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from Cnwd Ltd East St Newport Cardigan Pembrokeshire SA42 0SY on 13 June 2011 | |
12 Apr 2011 | AP01 | Appointment of Ms Kirsty Louise Manning as a director | |
29 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
17 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Jun 2010 | AD02 | Register inspection address has been changed | |
17 Jun 2010 | AD01 | Registered office address changed from Cnwd East Street Newport Pembrokeshire Sa4 2Osy on 17 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Robin Christopher Dale-Thomas on 1 January 2010 | |
26 Mar 2010 | AP03 | Appointment of Kirsty Louise Manning as a secretary | |
26 Mar 2010 | AP01 | Appointment of Scott Alexander Davis as a director | |
26 Mar 2010 | AD01 | Registered office address changed from Llysmeddyg East Street Newport Pembrokeshire SA42 0SY on 26 March 2010 | |
26 Mar 2010 | TM02 | Termination of appointment of Edward Sykes as a secretary | |
26 Mar 2010 | TM01 | Termination of appointment of Edward Sykes as a director | |
22 Mar 2010 | CERTNM |
Company name changed closer to earth LIMITED\certificate issued on 22/03/10
|
|
12 Mar 2010 | CONNOT | Change of name notice | |
05 Mar 2010 | CONNOT | Change of name notice | |
18 Aug 2009 | 288b | Appointment terminated secretary 7SIDE secretarial LIMITED |