- Company Overview for CWC FLOORING LIMITED (07861987)
- Filing history for CWC FLOORING LIMITED (07861987)
- People for CWC FLOORING LIMITED (07861987)
- More for CWC FLOORING LIMITED (07861987)
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) |
---|---|---|---|
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-03-15
|
|
05 Feb 2016 | CH03 | Secretary's details changed for Mr Pierre Clive Allen on 1 June 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Mr Pierre Clive Allen on 1 June 2015 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
07 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Pierre Clive Allen on 28 November 2011 | |
15 May 2012 | SH01 |
Statement of capital following an allotment of shares on 8 May 2012
|
|
29 Nov 2011 | CH01 | Director's details changed for Mr Andrew Simon Baker on 28 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Pierre Clive Allen on 28 November 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr Pierre Clive Allen on 28 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from Unit 3 Shannon Connercial Centre Beverley Way New Malden Surrey KT3 4PT United Kingdom on 29 November 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 November 2011 | |
28 Nov 2011 | AP01 | Appointment of Mr Pierre Clive Allen as a director | |
28 Nov 2011 | AP03 | Appointment of Mr Pierre Clive Allen as a secretary | |
28 Nov 2011 | AP01 | Appointment of Mr Andrew Simon Baker as a director | |
28 Nov 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
28 Nov 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
28 Nov 2011 | NEWINC | Incorporation |