Advanced company searchLink opens in new window

CWE ENDURE LIMITED

Company number 09333049

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)
12 May 2020 SH06 Cancellation of shares. Statement of capital on 5 May 2020
  • GBP 1
12 May 2020 TM01 Termination of appointment of Stewart Skelly as a director on 5 May 2020
12 May 2020 TM01 Termination of appointment of Ian Derek Greer as a director on 5 May 2020
12 May 2020 SH03 Purchase of own shares.
05 May 2020 SH20 Statement by Directors
05 May 2020 SH19 Statement of capital on 5 May 2020
  • GBP 2
05 May 2020 CAP-SS Solvency Statement dated 01/05/20
05 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
06 Jan 2020 SH08 Change of share class name or designation
04 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-share sale agreement 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
20 Dec 2019 AP01 Appointment of Mr Dominic Lovett Akers-Douglas as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Bruce John Alexander Hutt as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Stewart Skelly as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Paul Edward Reid as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Robert Michael Lockwood Hughes as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Mr Ian Greer as a director on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to First Floor River Court the Old Mill Office Park Mill Lane Godalming GU7 1EZ on 20 December 2019
20 Dec 2019 PSC02 Notification of Constantine Wind Energy Limited as a person with significant control on 20 December 2019
20 Dec 2019 PSC07 Cessation of Michael Cooper as a person with significant control on 20 December 2019
20 Dec 2019 PSC02 Notification of Arena Capital Partners Limited as a person with significant control on 20 December 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 10,896,645