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)
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
  • GBP 2