Advanced company searchLink opens in new window

CIWM ENTERPRISES LTD

Company number 02731563

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)
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CH01 Director's details changed for Mrs Vicki Hughes on 4 September 2023
28 Aug 2023 AP01 Appointment of Mrs Vicki Hughes as a director on 11 July 2023
28 Aug 2023 TM01 Termination of appointment of David William James Greenfield as a director on 11 July 2023
09 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
05 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
16 Mar 2021 CH01 Director's details changed for Mrs Sarah Louise Poulter on 16 March 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Aug 2019 TM01 Termination of appointment of Elizabeth Mary Parkes as a director on 23 August 2019
23 Aug 2019 TM02 Termination of appointment of Helen Tracy Boiko as a secretary on 23 August 2019
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 AP01 Appointment of Mr John Michael Kutner as a director on 1 June 2019
04 Jun 2019 TM01 Termination of appointment of Stephen Corne as a director on 1 June 2019
03 Jun 2019 AD01 Registered office address changed from 7-9 st. Peters Gardens Marefair Northampton NN1 1SX England to Quadra 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 3 June 2019
12 Mar 2019 AP03 Appointment of Mrs Helen Tracy Boiko as a secretary on 11 March 2019
21 Feb 2019 TM01 Termination of appointment of Michael Robert Webster as a director on 21 February 2019
18 Dec 2018 TM02 Termination of appointment of Priya Raja as a secretary on 30 November 2018
18 Dec 2018 TM01 Termination of appointment of Mark Steven Bedford as a director on 17 December 2018
29 Nov 2018 TM01 Termination of appointment of Anthony Peter Sharpe as a director on 26 November 2018