Advanced company searchLink opens in new window

CWE GARDRUM LIMITED

Company number 08910745

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)
23 Jul 2019 AA Full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
24 Jul 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 MR01 Registration of charge 089107450003, created on 15 March 2016
24 Mar 2016 MR01 Registration of charge 089107450002, created on 22 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 Feb 2016 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 25 February 2016
10 Feb 2016 MR04 Satisfaction of charge 089107450001 in full
07 Jan 2016 TM01 Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Bruce John Alexander Hutt as a director on 7 January 2016
25 Nov 2015 TM02 Termination of appointment of Luke Kevin Andrews as a secretary on 24 November 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
08 Dec 2014 AD04 Register(s) moved to registered office address First Floor, River Court, the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
28 Nov 2014 MR01 Registration of charge 089107450001, created on 20 November 2014
23 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
21 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
07 Jul 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
07 Jul 2014 AP03 Appointment of Mr Luke Kevin Andrews as a secretary