Advanced company searchLink opens in new window

CWE V27 LIMITED

Company number 09534606

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)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
17 Sep 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 9 April 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
21 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
19 Apr 2022 AP01 Appointment of Mr James Bird as a director on 6 April 2022
07 Oct 2021 TM01 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
11 Jan 2021 MR01 Registration of charge 095346060006, created 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 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 Bruce John Alexander Hutt 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 MR04 Satisfaction of charge 095346060005 in full
05 Jan 2021 MR04 Satisfaction of charge 095346060004 in full
05 Jan 2021 MR04 Satisfaction of charge 095346060003 in full
16 Dec 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 AD01 Registered office address changed from River Court Mill Lane Godalming GU7 1EZ England to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on 3 July 2020
29 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 MA Memorandum and Articles of Association
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates