Advanced company searchLink opens in new window

CWDG LTD

Company number 13373871

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)
28 Jul 2021 MA Memorandum and Articles of Association
26 Jul 2021 AP01 Appointment of Christopher Harper as a director on 30 June 2021
22 Jul 2021 PSC08 Notification of a person with significant control statement
22 Jul 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Brook Hall Brook Street Warwick CV34 4BL on 22 July 2021
22 Jul 2021 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 30 June 2021
22 Jul 2021 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 30 June 2021
22 Jul 2021 AA01 Previous accounting period shortened from 31 May 2022 to 30 June 2021
22 Jul 2021 TM01 Termination of appointment of Michael James Ward as a director on 30 June 2021
22 Jul 2021 AP01 Appointment of Ben Round as a director on 30 June 2021
22 Jul 2021 AP01 Appointment of Simon Jones as a director on 30 June 2021
22 Jul 2021 AP01 Appointment of Mr Paul Turner as a director on 30 June 2021
22 Jul 2021 AP01 Appointment of Mr Michael John Lampard as a director on 30 June 2021
22 Jul 2021 AP01 Appointment of Jeffrey Downes as a director on 30 June 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 144,040
19 Jul 2021 MR01 Registration of charge 133738710001, created on 30 June 2021
11 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-10
04 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted