Advanced company searchLink opens in new window

CWE WTN LIMITED

Company number 09103885

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)
17 Sep 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
20 Mar 2023 AP01 Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023
16 Nov 2022 AP01 Appointment of Mr Timothy Paul French as a director on 16 November 2022
13 Sep 2022 TM01 Termination of appointment of James Bird as a director on 8 September 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
07 Oct 2021 TM01 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021
07 Oct 2021 AP01 Appointment of Mr James Bird as a director on 7 October 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
11 Jan 2021 MR01 Registration of charge 091038850006, created on 5 January 2021
05 Jan 2021 PSC07 Cessation of Constantine Wind Energy Limited as a person with significant control on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Bruce John Alexander Hutt on 5 January 2021
05 Jan 2021 PSC02 Notification of Cwe B Limited as a person with significant control on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 5 January 2021
05 Jan 2021 MR04 Satisfaction of charge 091038850005 in full
05 Jan 2021 MR04 Satisfaction of charge 091038850004 in full
05 Jan 2021 MR04 Satisfaction of charge 091038850003 in full
04 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £1,020,335 capitalised 07/12/2020
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,020,336
21 Dec 2020 SH20 Statement by Directors
21 Dec 2020 SH19 Statement of capital on 21 December 2020
  • GBP 1
21 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
21 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital