Advanced company searchLink opens in new window

CPWGCO 1 LIMITED

Company number 06928853

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)
18 Jan 2012 AP03 Appointment of Mr Alastair Bradshaw as a secretary
01 Nov 2011 AA Full accounts made up to 30 April 2011
19 Jul 2011 TM01 Termination of appointment of Robin Lackey as a director
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Mr Benjamin James Marks on 24 May 2011
05 Nov 2010 AA Full accounts made up to 30 April 2010
10 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
20 May 2010 AP01 Appointment of Mr Benjamin James Marks as a director
20 May 2010 AP01 Appointment of Mr Daniel Cooper as a director
17 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2009 CC04 Statement of company's objects
09 Nov 2009 AP01 Appointment of Mr Robert Charles Grenville Perrins as a director
06 Nov 2009 AP03 Appointment of Mr Richard James Stearn as a secretary
05 Nov 2009 AP01 Appointment of Mr Nicolas Guy Simpkin as a director
26 Sep 2009 225 Accounting reference date shortened from 30/06/2010 to 30/04/2010
26 Sep 2009 287 Registered office changed on 26/09/2009 from 1 portal way london W3 6RS
26 Sep 2009 288b Appointment terminated secretary shamim kazeneh
26 Sep 2009 288b Appointment terminate, director timothy simon morris logged form
26 Sep 2009 288b Appointment terminated director nigel langstaff
26 Sep 2009 288a Director appointed matthew david biddle
26 Sep 2009 288a Director appointed robin christopher lackey
09 Jun 2009 NEWINC Incorporation