- Company Overview for CWV WALLCOVERINGS LIMITED (09106197)
- Filing history for CWV WALLCOVERINGS LIMITED (09106197)
- People for CWV WALLCOVERINGS LIMITED (09106197)
- Charges for CWV WALLCOVERINGS LIMITED (09106197)
- Registers for CWV WALLCOVERINGS LIMITED (09106197)
- More for CWV WALLCOVERINGS LIMITED (09106197)
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
|
|
20 Dec 2017 | SH20 | Statement by Directors | |
20 Dec 2017 | SH19 |
Statement of capital on 20 December 2017
|
|
20 Dec 2017 | CAP-SS | Solvency Statement dated 19/12/17 | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|