CWE WH LIMITED

08279151
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK MILL LANE GODALMING GU7 1EZ

Documents

Documents
Date Category Description Pages
06 Jul 2024 accounts Annual Accounts 20 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2023 accounts Annual Accounts 22 Buy now
20 Mar 2023 officers Appointment of director (Mrs Sarah Jane Louise Myers) 2 Buy now
09 Jan 2023 officers Termination of appointment of director (Simon Piers Tribe) 1 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 officers Appointment of director (Mr Timothy Paul French) 2 Buy now
13 Sep 2022 accounts Annual Accounts 21 Buy now
12 Sep 2022 officers Termination of appointment of director (James Bird) 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 officers Termination of appointment of director (Dominic Lovett Akers-Douglas) 1 Buy now
07 Oct 2021 officers Appointment of director (Mr James Bird) 2 Buy now
29 Sep 2021 accounts Annual Accounts 21 Buy now
11 Jan 2021 mortgage Registration of a charge 31 Buy now
11 Jan 2021 mortgage Registration of a charge 31 Buy now
05 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 accounts Annual Accounts 21 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 resolution Resolution 1 Buy now
29 Jul 2020 incorporation Memorandum Articles 20 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 20 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 21 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 17 Buy now
07 Mar 2017 resolution Resolution 14 Buy now
20 Feb 2017 resolution Resolution 2 Buy now
07 Feb 2017 mortgage Registration of a charge 25 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 officers Change of particulars for director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
04 Oct 2016 accounts Annual Accounts 17 Buy now
24 Mar 2016 mortgage Registration of a charge 33 Buy now
10 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2016 officers Appointment of director (Mr Bruce John Alexander Hutt) 2 Buy now
01 Feb 2016 officers Termination of appointment of director (Nigel Kenrick Grosvenor Prescot) 1 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
12 Nov 2015 officers Termination of appointment of secretary (Luke Kevin Andrews) 1 Buy now
15 Sep 2015 accounts Annual Accounts 18 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
11 Dec 2014 mortgage Registration of a charge 19 Buy now
23 Oct 2014 officers Change of particulars for director (Mr Nigel Kenrick Grosvenor Prescot) 2 Buy now
21 Oct 2014 officers Change of particulars for director (Mr Nigel Kenrick Grosvenor Prescot) 2 Buy now
08 Aug 2014 accounts Annual Accounts 18 Buy now
07 Jul 2014 officers Appointment of secretary (Mr Luke Kevin Andrews) 2 Buy now
07 Jul 2014 officers Change of particulars for director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Slc Registrars Limited) 1 Buy now
14 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Nigel Constantine) 1 Buy now
05 Dec 2013 annual-return Annual Return 8 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2013 officers Appointment of director (Mr Simon Piers Tribe) 2 Buy now
21 Jun 2013 capital Return of Allotment of shares 3 Buy now
14 May 2013 resolution Resolution 19 Buy now
04 Apr 2013 officers Appointment of director (Mr Nigel Kenrick Grosvenor Prescot) 2 Buy now
08 Nov 2012 officers Appointment of corporate secretary (Slc Registrars Limited) 2 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2012 incorporation Incorporation Company 21 Buy now