- Company Overview for CW NORTHERN HOLDINGS LIMITED (08722815)
- Filing history for CW NORTHERN HOLDINGS LIMITED (08722815)
- People for CW NORTHERN HOLDINGS LIMITED (08722815)
- Charges for CW NORTHERN HOLDINGS LIMITED (08722815)
- Insolvency for CW NORTHERN HOLDINGS LIMITED (08722815)
- More for CW NORTHERN HOLDINGS LIMITED (08722815)
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) |
---|---|---|---|
16 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
19 Jun 2015 | SH19 |
Statement of capital on 19 June 2015
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Apr 2015 | SH20 | Statement by Directors | |
21 Apr 2015 | CAP-SS | Solvency Statement dated 27/03/15 | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
07 Oct 2014 | MR01 | Registration of charge 087228150002, created on 3 October 2014 | |
09 Jun 2014 | MR01 | Registration of charge 087228150001 | |
14 Mar 2014 | SH19 |
Statement of capital on 14 March 2014
|
|
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
04 Mar 2014 | SH19 |
Statement of capital on 4 March 2014
|
|
04 Mar 2014 | SH20 | Statement by directors | |
04 Mar 2014 | CAP-SS | Solvency statement dated 12/02/14 | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
03 Jan 2014 | TM01 | Termination of appointment of Roy Botterill as a director | |
20 Dec 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 31 July 2014 | |
20 Dec 2013 | AD01 | Registered office address changed from 2 Colton Square Leicester LE1 1QH United Kingdom on 20 December 2013 | |
20 Dec 2013 | AP01 | Appointment of Jamie Daniel Timothy Smith as a director | |
20 Dec 2013 | AP01 | Appointment of David Ian Costick as a director | |
20 Dec 2013 | AP01 | Appointment of Paul Hayton as a director | |
20 Dec 2013 | AP01 | Appointment of Stuart Anthony Scott as a director |