- Company Overview for CWG (WOOD WHARF TWO) LIMITED (07321420)
- Filing history for CWG (WOOD WHARF TWO) LIMITED (07321420)
- People for CWG (WOOD WHARF TWO) LIMITED (07321420)
- Charges for CWG (WOOD WHARF TWO) LIMITED (07321420)
- More for CWG (WOOD WHARF TWO) LIMITED (07321420)
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) |
---|---|---|---|
14 May 2021 | AP01 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 | |
10 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
31 Jul 2020 | TM02 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 | |
30 Jul 2020 | AP03 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Shoaib Z Khan as a director on 13 December 2019 | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
05 Dec 2017 | MR01 | Registration of charge 073214200003, created on 30 November 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Aug 2015 | CH01 | Director's details changed for Sir George Iacobescu on 13 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
24 Jul 2015 | MR01 | Registration of charge 073214200002, created on 7 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 073214200001, created on 7 July 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 | Annual return made up to 21 July 2014 with full list of shareholders |