Advanced company searchLink opens in new window

CWIG LIMITED

Company number 07051171

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)
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
05 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AP01 Appointment of Ms Emily Louise Martin as a director on 22 July 2014
21 Mar 2014 AP01 Appointment of Ian James Lawson as a director
21 Mar 2014 AP01 Appointment of Mr Chatan Patel as a director
21 Mar 2014 AP03 Appointment of Ms Emily Louise Martin as a secretary
21 Mar 2014 TM02 Termination of appointment of Clare Underwood as a secretary
11 Feb 2014 TM01 Termination of appointment of Timothy Pennington as a director
31 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
14 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 March 2012
29 Jun 2012 CH01 Director's details changed for Clare Underwood on 18 June 2012
23 Mar 2012 TM01 Termination of appointment of Andrew Parkinson as a director
23 Mar 2012 AP01 Appointment of Belinda Holly Yvette Bradberry as a director
02 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Andrew James Parkinson on 25 October 2011
20 Jul 2011 AA Full accounts made up to 31 March 2011
08 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2
24 Feb 2010 MEM/ARTS Memorandum and Articles of Association
19 Feb 2010 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
12 Feb 2010 TM01 Termination of appointment of Craig Morris as a director
12 Feb 2010 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
12 Feb 2010 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director