Advanced company searchLink opens in new window

CWT NEW HOLDCO LTD

Company number 05826495

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)
07 Mar 2024 AA Full accounts made up to 31 December 2022
16 Nov 2023 MR01 Registration of charge 058264950007, created on 8 November 2023
19 Jun 2023 CH01 Director's details changed for Denise Harman on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Rhodri Llewelyn Hollister Turner as a director on 16 June 2023
31 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
10 May 2023 AD01 Registered office address changed from 40 Bank Street 31st Floor Canary Wharf London E14 5NR England to 40 Bank Street 3rd Floor London E14 5NR on 10 May 2023
10 May 2023 AA Full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
03 Mar 2022 AA Full accounts made up to 31 December 2020
26 Nov 2021 MR04 Satisfaction of charge 058264950005 in full
26 Nov 2021 MR01 Registration of charge 058264950006, created on 19 November 2021
24 Nov 2021 PSC08 Notification of a person with significant control statement
24 Nov 2021 PSC07 Cessation of Barbara Ann Carlson Gage as a person with significant control on 19 November 2021
24 Nov 2021 PSC07 Cessation of Marilyn Arleen Nelson as a person with significant control on 19 November 2021
01 Sep 2021 TM01 Termination of appointment of Christopher Bowen as a director on 1 September 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 May 2021 AD01 Registered office address changed from Maple House High Street Potters Bar EN6 5RF to 40 Bank Street 31st Floor Canary Wharf London E14 5NR on 26 May 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
06 Nov 2020 TM02 Termination of appointment of Narinder Sanotra as a secretary on 25 September 2020
06 Nov 2020 AP03 Appointment of Aron Gibbs as a secretary on 5 November 2020
16 Oct 2020 MR04 Satisfaction of charge 058264950004 in full
15 Oct 2020 MR01 Registration of charge 058264950005, created on 14 October 2020
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
26 Jun 2020 AD02 Register inspection address has been changed from 100 Leman Street London E1 8EU England to Floor 31 40 Bank Street London E14 5NR
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates