Advanced company searchLink opens in new window

CWE JACOBSHALL LIMITED

Company number 09044614

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)
07 Jan 2016 AP01 Appointment of Mr Bruce John Alexander Hutt as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 7 January 2016
07 Jan 2016 TM02 Termination of appointment of Bruce Hutt as a secretary on 7 January 2016
29 Dec 2015 MR01 Registration of charge 090446140003, created on 18 December 2015
29 Dec 2015 MR01 Registration of charge 090446140004, created on 18 December 2015
29 Dec 2015 MR01 Registration of charge 090446140005, created on 21 December 2015
24 Dec 2015 MR01 Registration of charge 090446140002, created on 22 December 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 AP03 Appointment of Mr Bruce Hutt as a secretary on 24 November 2015
25 Nov 2015 TM02 Termination of appointment of Luke Kevin Andrews as a secretary on 24 November 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 999
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,000
15 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • 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 090446140001, created on 20 November 2014
23 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescott on 20 August 2014
22 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescott on 20 August 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
16 Jun 2014 AD03 Register(s) moved to registered inspection location
13 Jun 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
11 Jun 2014 AD02 Register inspection address has been changed
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1