Advanced company searchLink opens in new window

CPW BRANDS 2 LIMITED

Company number 07135355

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)
16 Jan 2015 AP01 Appointment of Ms Andrew Keith Sunderland as a director on 7 January 2015
16 Jan 2015 TM01 Termination of appointment of Timothy Simon Morris as a director on 7 January 2015
30 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
30 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
30 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
29 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 51,600,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 31 March 2012
28 Nov 2012 TM02 Termination of appointment of Shamim Kazeneh as a secretary
16 Nov 2012 CH01 Director's details changed for Mr Timothy Simon Morris on 1 November 2012
22 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 March 2011
15 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
03 Feb 2010 AP01 Appointment of Nigel Jeremy Langstaff as a director
25 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted