Advanced company searchLink opens in new window

CEDAR CWMBRAN LIMITED

Company number 05504709

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)
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2017
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
14 Dec 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY on 14 December 2018
14 Dec 2018 PSC05 Change of details for Carillion Cr Limited as a person with significant control on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 12 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Simon Paul Eastwood on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Cr Limited as a person with significant control on 1 October 2018
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
09 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015