Advanced company searchLink opens in new window

CD&R AND WSH JVCO (UK) LIMITED

Company number 11631869

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)
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
08 Jul 2023 AA Group of companies' accounts made up to 28 December 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
11 Jul 2022 AA Group of companies' accounts made up to 29 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 30 December 2020
09 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
12 Oct 2020 AA Group of companies' accounts made up to 27 December 2019
20 Mar 2020 CH03 Secretary's details changed for Dr Marc Bradley on 3 May 2019
13 Mar 2020 CH03 Secretary's details changed for Dr Marc Bradley on 3 May 2019
12 Mar 2020 AP03 Appointment of Dr Marc Bradley as a secretary on 3 May 2019
06 Mar 2020 CH01 Director's details changed for Mr Alastair Dunbar Storey on 16 August 2019
06 Mar 2020 CH01 Director's details changed for Mr Marc Bradley on 16 August 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
25 Oct 2019 PSC08 Notification of a person with significant control statement
25 Oct 2019 PSC07 Cessation of Donald J. Gogel as a person with significant control on 19 October 2018
16 Aug 2019 AD01 Registered office address changed from Tvp2 300 Thames Valley Park Drive Reading RG6 1PT England to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019
20 May 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to Tvp2 300 Thames Valley Park Drive Reading RG6 1PT on 20 May 2019
20 May 2019 AD03 Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
20 May 2019 AD02 Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
03 May 2019 AP01 Appointment of Mr Marc Bradley as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr Alastair Dunbar Storey as a director on 3 May 2019
03 May 2019 TM01 Termination of appointment of Theresa Anne Gore as a director on 3 May 2019
03 May 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019