Advanced company searchLink opens in new window

ZWPV LIMITED

Company number 11639745

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)
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
10 Dec 2019 SH06 Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 13,888,250.00
08 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
04 Nov 2019 TM01 Termination of appointment of Tracey Bentham as a director on 8 October 2019
27 Oct 2019 TM01 Termination of appointment of Emma Sian Owen Davies as a director on 27 September 2019
27 Oct 2019 SH03 Purchase of own shares.
27 Oct 2019 SH03 Purchase of own shares.
12 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2019 AP01 Appointment of Mr Giles Alexander Thorley as a director on 21 February 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 13,928,250
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 December 2018
  • GBP 13,835,000
24 Jan 2019 SH02 Sub-division of shares on 24 December 2018
23 Jan 2019 SH08 Change of share class name or designation
17 Jan 2019 AP01 Appointment of Tracey Bentham as a director on 24 December 2018
14 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 24/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 AD01 Registered office address changed from 8th Floor One Central Square Cardiff CF10 1FS United Kingdom to Zip World Base Camp Denbigh Street Llanrwst LL26 0LL on 8 January 2019
08 Jan 2019 PSC02 Notification of Ldc Vii Lp as a person with significant control on 24 December 2018
08 Jan 2019 PSC04 Change of details for Mr Sean Wallace Taylor as a person with significant control on 24 December 2018
07 Jan 2019 AP01 Appointment of Mr Dewi Aled Hughes as a director on 24 December 2018
07 Jan 2019 MR01 Registration of charge 116397450002, created on 24 December 2018
04 Jan 2019 MR01 Registration of charge 116397450001, created on 24 December 2018
02 Jan 2019 AP01 Appointment of Mr Alistair Lee Pendleton as a director on 24 December 2018
02 Jan 2019 AP01 Appointment of David James Stacey as a director on 24 December 2018