Advanced company searchLink opens in new window

CWE MEIKLE FLOAT LIMITED

Company number 08644927

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1