- Company Overview for CDW FINANCE LIMITED (10367091)
- Filing history for CDW FINANCE LIMITED (10367091)
- People for CDW FINANCE LIMITED (10367091)
- More for CDW FINANCE LIMITED (10367091)
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
|
|
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
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
|
|
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
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 |