Advanced company searchLink opens in new window

CWV WALLCOVERINGS LIMITED

Company number 09106197

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)
10 Jan 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Dec 2018 AD02 Register inspection address has been changed from C/O Number 1 @ the Beehive Business Park Lions Drive Blackburn BB1 2QS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
14 Nov 2018 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to C/O Number 1 @ the Beehive Business Park Lions Drive Blackburn BB1 2QS
05 Sep 2018 CS01 Confirmation statement made on 27 June 2018 with updates
10 Jul 2018 AA Accounts for a small company made up to 31 December 2017
25 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2017 SH20 Statement by Directors
20 Dec 2017 SH19 Statement of capital on 20 December 2017
  • GBP 0.01
20 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
20 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2017 TM01 Termination of appointment of Stephen John Mulheron as a director on 11 October 2017
05 Dec 2017 TM01 Termination of appointment of Ken David Partington as a director on 11 October 2017
05 Dec 2017 PSC07 Cessation of Stephen John Mulheron as a person with significant control on 11 October 2017
05 Dec 2017 MR04 Satisfaction of charge 091061970002 in full
28 Nov 2017 AP01 Appointment of Mr Kenneth Martin Grandberg as a director on 11 October 2017
28 Nov 2017 AP01 Appointment of Mr James Harris Grandberg as a director on 11 October 2017
27 Nov 2017 PSC02 Notification of Fine Decor Wallcoverings Limited as a person with significant control on 11 October 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 MR01 Registration of charge 091061970003, created on 11 October 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1,102.64
31 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
31 Jul 2017 PSC01 Notification of Stephen John Mulheron as a person with significant control on 6 April 2016
29 Jun 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
29 Jun 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
02 May 2017 SH06 Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 1,050.00