Advanced company searchLink opens in new window

CNWD LTD

Company number 06923369

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 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 100
22 Sep 2011 SH08 Change of share class name or designation
22 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2010-03-11
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