- Company Overview for CWE ENDURE LIMITED (09333049)
- Filing history for CWE ENDURE LIMITED (09333049)
- People for CWE ENDURE LIMITED (09333049)
- Charges for CWE ENDURE LIMITED (09333049)
- More for CWE ENDURE LIMITED (09333049)
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
|
|
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
|
|
05 May 2020 | CAP-SS | Solvency Statement dated 01/05/20 | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|