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)
01 Feb 2016 AD01 Registered office address changed from C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 1 February 2016
19 Jan 2016 AP01 Appointment of George Michael Valentini as a director on 11 September 2015
04 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7,722,386
04 Jan 2016 AD04 Register(s) moved to registered office address C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL
14 Dec 2015 TM01 Termination of appointment of Bradley Dean Bardua as a director on 11 September 2015
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 7,722,386.00
17 Oct 2015 SH08 Change of share class name or designation
07 Oct 2015 AP01 Appointment of Brett Pingree as a director on 11 September 2015
06 Oct 2015 TM01 Termination of appointment of Trevor John Wiebe as a director on 11 September 2015
06 Oct 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
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2015 CERTNM Company name changed engen investments (uk) LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
16 Jul 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
16 Jul 2015 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to C/O Brabners Llp Horton House Exchange Flags Liverpool L2 3YL on 16 July 2015
08 Dec 2014 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Dec 2014 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
05 Dec 2014 TM01 Termination of appointment of Oval Nominees Limited as a director on 28 November 2014
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 1