- Company Overview for CIWM ENTERPRISES LTD (02731563)
- Filing history for CIWM ENTERPRISES LTD (02731563)
- People for CIWM ENTERPRISES LTD (02731563)
- More for CIWM ENTERPRISES LTD (02731563)
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) |
---|---|---|---|
19 Nov 2018 | TM01 | Termination of appointment of Lyndon Paul Llewellyn Ward as a director on 1 August 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Michael Brian Dunn as a director on 21 September 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Colin Andrew Church as a director on 2 October 2018 | |
17 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Sep 2018 | AP03 | Appointment of Mrs Priya Raja as a secretary on 31 August 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Kathleen Webster as a secretary on 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Sep 2017 | AP01 | Appointment of Mr Anthony Peter Sharpe as a director on 10 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
02 Aug 2017 | AP01 | Appointment of Mr David William James Greenfield as a director on 10 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Barry Edward Dennis as a director on 13 June 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Charles Stuart Lascelles Reynolds as a director on 3 December 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 9 Saxon Court St Peters Gardens Marefair Northampton NN1 1SX to 7-9 st. Peters Gardens Marefair Northampton NN1 1SX on 27 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Dr Colin Andrew Church as a director on 17 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Stephen John Lee as a director on 17 October 2016 | |
18 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
08 Jul 2016 | AP01 | Appointment of Mr Stephen Corne as a director on 13 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Michael Robert Webster as a director on 13 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Mark Steven Bedford as a director on 13 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Keith Anthony Simmonite as a director on 13 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Malcolm Charles Thorpe as a director on 13 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Michael Roger Hewitt as a director on 14 June 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|