- Company Overview for CWE MEIKLE FLOAT LIMITED (08644927)
- Filing history for CWE MEIKLE FLOAT LIMITED (08644927)
- People for CWE MEIKLE FLOAT LIMITED (08644927)
- Charges for CWE MEIKLE FLOAT LIMITED (08644927)
- More for CWE MEIKLE FLOAT LIMITED (08644927)
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 Jan 2016 | TM01 | Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 7 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Bruce John Alexander Hutt as a director on 7 January 2016 | |
25 Nov 2015 | TM02 | Termination of appointment of Luke Kevin Andrews as a secretary on 24 November 2015 | |
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Jan 2015 | MR01 | Registration of charge 086449270004, created on 29 January 2015 | |
29 Jan 2015 | MR01 | Registration of charge 086449270005, created on 29 January 2015 | |
08 Dec 2014 | AD04 | Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | |
05 Dec 2014 | MR01 | Registration of charge 086449270002, created on 20 November 2014 | |
05 Dec 2014 | MR01 | Registration of charge 086449270003, created on 4 December 2014 | |
25 Nov 2014 | MR01 | Registration of charge 086449270001, created on 4 November 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
07 Jul 2014 | AP03 | Appointment of Mr Luke Kevin Andrews as a secretary | |
07 Jul 2014 | CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 20 June 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary | |
24 Jan 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
18 Sep 2013 | AD01 | Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX United Kingdom on 18 September 2013 | |
22 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Aug 2013 | AD02 | Register inspection address has been changed | |
09 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-09
|