- Company Overview for CPW BRANDS 2 LIMITED (07135355)
- Filing history for CPW BRANDS 2 LIMITED (07135355)
- People for CPW BRANDS 2 LIMITED (07135355)
- More for CPW BRANDS 2 LIMITED (07135355)
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
|
|
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
|