Advanced company searchLink opens in new window

CWE AIRDRIE LIMITED

Company number 08910970

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 Jan 2017 CAP-SS Solvency Statement dated 23/01/17
23 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,486,066
04 Oct 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
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
13 May 2015 MR01 Registration of charge 089109700003, created on 13 May 2015
13 May 2015 MR01 Registration of charge 089109700004, created on 1 May 2015
13 May 2015 MR01 Registration of charge 089109700005, created on 1 May 2015
25 Mar 2015 MR01 Registration of charge 089109700002, created on 24 March 2015
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 089109700001, 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
07 Jul 2014 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 20 June 2014
01 Jul 2014 TM02 Termination of appointment of Slc Registrars Limited as a secretary
27 Feb 2014 AD03 Register(s) moved to registered inspection location
27 Feb 2014 AD02 Register inspection address has been changed
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1