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)
25 Oct 2014 MR04 Satisfaction of charge 2 in full
25 Oct 2014 MR04 Satisfaction of charge 4 in full
30 Sep 2014 MR01 Registration of charge 072778390011, created on 21 September 2014
23 Sep 2014 MR01 Registration of charge 072778390010, created on 21 September 2014
05 Sep 2014 TM01 Termination of appointment of Benjamin Simpson as a director on 4 September 2014
22 Aug 2014 AP01 Appointment of Mr Mark Goddard as a director on 15 August 2014
04 Aug 2014 AP01 Appointment of Ms Jemma Eaton as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Cassie Allen as a director on 31 July 2014
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
18 Jun 2014 MR01 Registration of charge 072778390007
18 Jun 2014 MR01 Registration of charge 072778390008
18 Jun 2014 MR01 Registration of charge 072778390009
18 Jun 2014 MR01 Registration of charge 072778390006
15 Apr 2014 AP01 Appointment of Mr Chris Randle as a director
27 Jan 2014 AA Full accounts made up to 30 September 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
21 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 18 February 2013
15 Feb 2013 MG01 Duplicate mortgage certificatecharge no:4
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
04 Feb 2013 AP01 Appointment of Miss Cassie Allen as a director
11 Jan 2013 AA Full accounts made up to 30 September 2012
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3