Advanced company searchLink opens in new window

CWG (WOOD WHARF THREE) LIMITED

Company number 05400447

Filter by category

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)
06 Aug 2020 TM02 Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020
30 Jul 2020 AP03 Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mr Shoaib Z Khan on 5 February 2020
07 Jan 2020 TM01 Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019
03 Jan 2020 AP01 Appointment of Shoaib Z Khan as a director on 31 December 2019
06 Sep 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
15 Sep 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
21 Sep 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 CH01 Director's details changed for John Raymond Garwood on 4 September 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
12 Sep 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 MISC Sect 519
26 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 30/01/2012