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)
02 May 2017 SH03 Purchase of own shares.
28 Apr 2017 AA Accounts for a small company made up to 31 December 2016
07 Dec 2016 MR04 Satisfaction of charge 091061970001 in full
03 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,062.5
01 Apr 2016 AA Accounts for a small company made up to 26 December 2015
18 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 26 December 2015
16 Sep 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,062.5
10 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 1,062.5
27 Jul 2015 MR01 Registration of charge 091061970002, created on 22 July 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,062.50
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Aug 2014 SH08 Change of share class name or designation
07 Aug 2014 SH02 Sub-division of shares on 21 July 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 857.14
25 Jul 2014 MR01 Registration of charge 091061970001
23 Jul 2014 AP01 Appointment of Mr Ken Partington as a director on 21 July 2014
23 Jul 2014 AD01 Registered office address changed from Suite 1, Princes House Princes Street Harrogate North Yorkshire HG1 1NH United Kingdom on 23 July 2014
23 Jul 2014 CERTNM Company name changed duchy newco LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-21
03 Jul 2014 TM01 Termination of appointment of Duchy Active Equity Limited as a director on 2 July 2014
03 Jul 2014 TM01 Termination of appointment of John Michael Guggenheim as a director on 2 July 2014
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
03 Jul 2014 AP01 Appointment of Mr Stephen John Mulheron as a director on 2 July 2014
27 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)