Advanced company searchLink opens in new window

28W HOLDINGS LTD

Company number 07161727

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)
07 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 May 2015
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
13 Mar 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 071617270004, created on 25 November 2014
03 Sep 2014 AA Accounts for a small company made up to 1 December 2013
26 Aug 2014 MR04 Satisfaction of charge 071617270002 in full
17 Jun 2014 MR01 Registration of charge 071617270003
30 Apr 2014 CERTNM Company name changed camino bars LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
30 Apr 2014 CONNOT Change of name notice
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
15 Apr 2014 AP01 Appointment of Mr Yashvant Patel as a director
15 Apr 2014 AP01 Appointment of Mr Hiren Patel as a director
15 Apr 2014 AP01 Appointment of Mr Bhavesh Patel as a director
15 Apr 2014 AD01 Registered office address changed from 26 High Street Rochester Kent ME1 1PT on 15 April 2014
15 Apr 2014 TM01 Termination of appointment of Nigel Foster as a director
15 Apr 2014 TM01 Termination of appointment of Nigel Foster as a director
15 Apr 2014 TM01 Termination of appointment of Richard Bigg as a director
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
22 Jul 2013 AA Accounts for a small company made up to 30 November 2012
29 Jun 2013 MR01 Registration of charge 071617270002
24 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2012 AP01 Appointment of Mr Richard Huw Bigg as a director
29 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a small company made up to 30 November 2011
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010