- Company Overview for CWE RTW LIMITED (08903921)
- Filing history for CWE RTW LIMITED (08903921)
- People for CWE RTW LIMITED (08903921)
- Charges for CWE RTW LIMITED (08903921)
- More for CWE RTW LIMITED (08903921)
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) |
---|---|---|---|
05 Oct 2017 | AP01 | Appointment of Mr Bruce John Alexander Hutt as a director on 4 October 2017 | |
27 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
08 Aug 2016 | AA | Full accounts made up to 30 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD to Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Mar 2016 | AP01 | Appointment of Mr Nathan Welch as a director on 1 March 2016 | |
21 Feb 2016 | TM01 | Termination of appointment of Andrew Simon Gregory Dodge as a director on 22 January 2016 | |
13 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Katherine Diana Evans as a director on 10 July 2015 | |
16 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
26 Jan 2015 | AP01 | Appointment of Dr David James Williams as a director on 27 November 2014 | |
24 May 2014 | MR01 | Registration of charge 089039210001 | |
24 May 2014 | MR01 | Registration of charge 089039210002 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|