Advanced company searchLink opens in new window

CDW FINANCE LIMITED

Company number 10367091

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
18 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
05 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
03 Sep 2021 AP01 Appointment of Mrs Maria Trinidad Coats as a director on 1 September 2021
03 Sep 2021 AP01 Appointment of Mr Jamie Douglas Coats as a director on 1 September 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4,800
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4,800
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4,800
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4,800
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
12 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
06 Sep 2019 CH01 Director's details changed
04 Sep 2019 CH01 Director's details changed for Mr Steven Dixon on 4 September 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
11 Jul 2018 AD01 Registered office address changed from The Clocktower 2 Shore Road Warsash Hampshire SO31 9GQ England to 1 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th on 11 July 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 December 2017