- Company Overview for ITW HOLDINGS V LIMITED (09923003)
- Filing history for ITW HOLDINGS V LIMITED (09923003)
- People for ITW HOLDINGS V LIMITED (09923003)
- Registers for ITW HOLDINGS V LIMITED (09923003)
- More for ITW HOLDINGS V LIMITED (09923003)
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) |
---|---|---|---|
24 Sep 2020 | SH19 |
Statement of capital on 24 September 2020
|
|
24 Sep 2020 | CAP-SS | Solvency Statement dated 14/09/20 | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Jan 2020 | PSC05 | Change of details for Itw Holdings Ii Limited as a person with significant control on 10 January 2020 | |
11 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Giles Matthew Hudson on 7 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
10 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
05 Jan 2018 | PSC05 | Change of details for Itw Holdings Ii Limited as a person with significant control on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Stephen James Rowell on 5 January 2018 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AP03 | Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 | |
07 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Admiral House St. Leonards Road Windsor Berkshire SL4 3BL United Kingdom to Nexus House Station Road Egham Surrey TW20 9LB on 16 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Edward Ufland as a director on 13 March 2017 | |
15 Dec 2016 | AD03 | Register(s) moved to registered inspection location 5 Aldermanbury Square 13th Floor London EC2V 7HR | |
15 Dec 2016 | AD02 | Register inspection address has been changed to 5 Aldermanbury Square 13th Floor London EC2V 7HR | |
14 Dec 2016 | CS01 |
Confirmation statement made on 14 December 2016 with updates
|
|
19 May 2016 | AP01 | Appointment of Stephen James Rowell as a director on 1 April 2016 | |
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|