CWE WUK LIMITED

07626749
FIRST FLOOR RIVER COURT, THE OLD MILL OFFICE PARK MILL LANE GODALMING SURREY GU7 1EZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Jul 2024 accounts Annual Accounts 29 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 30 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 officers Appointment of director (Mrs Sarah Jane Louise Myers) 2 Buy now
20 Mar 2023 officers Appointment of director (Mr Timothy Paul French) 2 Buy now
20 Mar 2023 officers Termination of appointment of director (Dominic Lovett Akers-Douglas) 1 Buy now
13 Sep 2022 accounts Annual Accounts 28 Buy now
20 May 2022 capital Statement of capital (Section 108) 5 Buy now
20 May 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 May 2022 insolvency Solvency Statement dated 18/05/22 1 Buy now
20 May 2022 resolution Resolution 1 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 27 Buy now
11 Nov 2021 resolution Resolution 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 mortgage Registration of a charge 31 Buy now
11 Jan 2021 mortgage Registration of a charge 24 Buy now
05 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 capital Return of Allotment of shares 5 Buy now
04 Jan 2021 resolution Resolution 1 Buy now
21 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2020 insolvency Solvency Statement dated 07/12/20 1 Buy now
21 Dec 2020 resolution Resolution 1 Buy now
16 Dec 2020 accounts Annual Accounts 27 Buy now
30 Sep 2020 incorporation Memorandum Articles 17 Buy now
30 Sep 2020 resolution Resolution 1 Buy now
22 Sep 2020 resolution Resolution 3 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 mortgage Registration of a charge 50 Buy now
08 Aug 2019 resolution Resolution 21 Buy now
05 Aug 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jul 2019 accounts Annual Accounts 20 Buy now
09 Jul 2019 capital Return of Allotment of shares 4 Buy now
26 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2019 officers Appointment of director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
26 Jun 2019 officers Appointment of director (Mr Bruce John Alexander Hutt) 2 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2019 officers Termination of appointment of director (Geoffrey Morgan Hendersen) 1 Buy now
26 Jun 2019 officers Termination of appointment of director (Nigel Boyd Foster) 1 Buy now
26 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 13 Buy now
17 Jan 2019 officers Change of particulars for director (Nigel Boyd Foster) 2 Buy now
22 Nov 2018 officers Termination of appointment of director (Heugh Maudsley Kelly) 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 accounts Annual Accounts 14 Buy now
19 Mar 2018 officers Appointment of director (Nigel Boyd Foster) 4 Buy now
23 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 accounts Annual Accounts 16 Buy now
12 Dec 2016 officers Termination of appointment of director (Angus Robert Kennedy Napier) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (David Michael Chick) 1 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 accounts Annual Accounts 20 Buy now
23 Jun 2015 accounts Annual Accounts 9 Buy now
01 Jun 2015 annual-return Annual Return 6 Buy now
29 May 2015 officers Change of particulars for director (Heugh Maudsley Kelly) 2 Buy now
11 Nov 2014 mortgage Particulars of an instrument of alteration to a charge 15 Buy now
11 Nov 2014 mortgage Particulars of an instrument of alteration to a charge 18 Buy now
11 Nov 2014 mortgage Particulars of an instrument of alteration to a charge 14 Buy now
29 Oct 2014 mortgage Registration of a charge 18 Buy now
29 Oct 2014 mortgage Registration of a charge 19 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
15 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2013 annual-return Annual Return 6 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2012 officers Appointment of director (Mr Angus Robert Kennedy Napier) 2 Buy now
13 Nov 2012 officers Appointment of director (Mr David Michael Chick) 2 Buy now
13 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jul 2012 mortgage Particulars of a mortgage or charge 7 Buy now
26 Jul 2012 mortgage Particulars of a mortgage or charge 9 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
09 May 2011 incorporation Incorporation Company 27 Buy now