Advanced company searchLink opens in new window

CWIGROUP LIMITED

Company number 03057908

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)
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ That it would promote the success of the company for the benefit of its members as a whole/the issuer/notes purchase agreement/the security confirmation deed/the share charge/the security confirmation deed/that the entry into the intercreditor agreement date/etc 20/01/2012
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreements,refinancing, share charge 17/10/2011
19 Oct 2011 AP01 Appointment of Andrew James Parkinson as a director
18 Oct 2011 AP01 Appointment of Clare Patricia Underwood as a director
12 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 March 2011
04 Aug 2011 CH01 Director's details changed for Nicholas Ian Cooper on 15 July 2011
19 Nov 2010 AA Full accounts made up to 31 March 2010
22 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
21 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 26/03/2010
13 Apr 2010 CC04 Statement of company's objects
29 Mar 2010 TM01 Termination of appointment of Simon Ball as a director
29 Mar 2010 TM01 Termination of appointment of George Battersby as a director
29 Mar 2010 TM01 Termination of appointment of William Rice as a director
26 Mar 2010 TM01 Termination of appointment of Ken Mcfadyen as a director
08 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Nov 2009 AA Full accounts made up to 31 March 2009
13 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
09 Jul 2009 288b Appointment terminated director richard lapthorne
11 Feb 2009 288b Appointment terminated director philip green
10 Feb 2009 288a Secretary appointed clare underwood
14 Jan 2009 288a Director appointed simon peter ball