- 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) |
---|---|---|---|
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
|
|
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
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2014
|
|
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
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
03 Jul 2014 | AP01 | Appointment of Mr Stephen John Mulheron as a director on 2 July 2014 | |
27 Jun 2014 | NEWINC |
Incorporation
|