Advanced company searchLink opens in new window

CPW BRANDS 2 LIMITED

Company number 07135355

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)
13 Feb 2017 SH19 Statement of capital on 13 February 2017
  • GBP 1
13 Feb 2017 SH20 Statement by Directors
13 Feb 2017 CAP-SS Solvency Statement dated 19/01/17
13 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
03 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
23 Feb 2016 AP01 Appointment of Bruce Richardson as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016
08 Feb 2016 AA Audit exemption subsidiary accounts made up to 2 May 2015
08 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/05/15
08 Feb 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/05/15
08 Feb 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/05/15
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 51,600,000
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2015 CH01 Director's details changed for Mr Paul Anthony James on 15 October 2015
14 Aug 2015 AP03 Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015
14 Aug 2015 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
14 Aug 2015 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
16 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
14 Apr 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51,600,000
22 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
16 Jan 2015 TM01 Termination of appointment of Nigel Jeremy Langstaff as a director on 2 January 2015
16 Jan 2015 AP01 Appointment of Mr Paul Anthony James as a director on 2 January 2015