CWE RTW LIMITED

08903921
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK MILL LANE GODALMING SURREY GU7 1EZ

Documents

Documents
Date Category Description Pages
06 Jul 2024 accounts Annual Accounts 27 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2023 accounts Annual Accounts 28 Buy now
20 Mar 2023 officers Appointment of director (Mrs Sarah Jane Louise Myers) 2 Buy now
20 Feb 2023 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 27 Buy now
13 Sep 2022 officers Termination of appointment of director (James Bird) 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 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
01 Oct 2021 accounts Annual Accounts 25 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 mortgage Registration of a charge 31 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 officers Change of particulars for director (Mr Bruce John Alexander Hutt) 2 Buy now
05 Jan 2021 officers Change of particulars for director (Mr Dominic Lovett Akers-Douglas) 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
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 23 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 23 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 mortgage Registration of a charge 12 Buy now
20 Jul 2018 accounts Annual Accounts 22 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 mortgage Registration of a charge 10 Buy now
03 Jan 2018 mortgage Registration of a charge 50 Buy now
19 Dec 2017 resolution Resolution 23 Buy now
15 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Nov 2017 resolution Resolution 3 Buy now
24 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2017 officers Appointment of director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
10 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2017 officers Termination of appointment of director (David James Williams) 1 Buy now
10 Oct 2017 officers Termination of appointment of director (Peter Darwell) 1 Buy now
10 Oct 2017 officers Termination of appointment of secretary (Charles Malcolm Mcinnes) 1 Buy now
10 Oct 2017 officers Termination of appointment of director (Nathan Welch) 1 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2017 officers Appointment of director (Mr Bruce John Alexander Hutt) 2 Buy now
27 Sep 2017 accounts Annual Accounts 15 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 14 Buy now
11 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 officers Appointment of director (Mr Nathan Welch) 2 Buy now
21 Feb 2016 officers Termination of appointment of director (Andrew Simon Gregory Dodge) 1 Buy now
13 Jan 2016 accounts Annual Accounts 13 Buy now
24 Jul 2015 officers Termination of appointment of director (Katherine Diana Evans) 1 Buy now
16 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 officers Appointment of director (Dr David James Williams) 2 Buy now
24 May 2014 mortgage Registration of a charge 23 Buy now
24 May 2014 mortgage Registration of a charge 35 Buy now
20 Feb 2014 incorporation Incorporation Company 9 Buy now