Advanced company searchLink opens in new window

CWIND LTD

Company number 07277839

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)
20 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
19 Nov 2019 AA Full accounts made up to 31 December 2018
20 Mar 2019 TM01 Termination of appointment of Richard Fraser-Smith as a director on 18 March 2019
28 Feb 2019 MR04 Satisfaction of charge 072778390040 in full
28 Feb 2019 MR04 Satisfaction of charge 072778390039 in full
07 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with updates
26 Oct 2018 AP01 Appointment of Mr Ian Peter Bryan as a director on 12 October 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 MR01 Registration of charge 072778390040, created on 10 July 2018
17 Jul 2018 MR01 Registration of charge 072778390039, created on 10 July 2018
05 Jul 2018 MR04 Satisfaction of charge 072778390012 in full
27 Feb 2018 TM02 Termination of appointment of Julie Anne Keech as a secretary on 27 February 2018
27 Feb 2018 AP03 Appointment of Mrs Jaime Violet Cable as a secretary on 27 February 2018
05 Feb 2018 MR01 Registration of charge 072778390037, created on 1 February 2018
05 Feb 2018 MR01 Registration of charge 072778390038, created on 1 February 2018
01 Feb 2018 MR01 Registration of charge 072778390035, created on 1 February 2018
01 Feb 2018 MR01 Registration of charge 072778390036, created on 1 February 2018
02 Jan 2018 TM01 Termination of appointment of Lee Andrews as a director on 2 January 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 TM02 Termination of appointment of Jaime Cable as a secretary on 2 May 2017
26 Jun 2017 AP03 Appointment of Mrs Julie Anne Keech as a secretary on 2 May 2017
19 Jun 2017 AD01 Registered office address changed from Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD England to Ocean House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD on 19 June 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 9,300,000
24 Jan 2017 MR01 Registration of charge 072778390032, created on 24 January 2017