Advanced company searchLink opens in new window

CWE ENDURANCE LIMITED

Company number 07836427

Filter by category

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)
01 Feb 2016 TM01 Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 1 February 2016
20 Jan 2016 AP01 Appointment of Mr Bruce John Alexander Hutt as a director on 20 January 2016
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 AD03 Register(s) moved to registered inspection location River Court Mill Lane Godalming Surrey GU7 1EZ
12 Nov 2015 TM02 Termination of appointment of Luke Kevin Andrews as a secretary on 12 October 2015
12 Nov 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to River Court Mill Lane Godalming Surrey GU7 1EZ
15 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jan 2015 AA Full accounts made up to 31 December 2013
08 Dec 2014 AD04 Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
27 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
23 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
21 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
23 Aug 2014 MR01 Registration of charge 078364270006, created on 19 August 2014
23 Aug 2014 MR01 Registration of charge 078364270007, created on 19 August 2014
07 Jul 2014 AP03 Appointment of Mr Luke Kevin Andrews as a secretary
07 Jul 2014 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 20 June 2014
01 Jul 2014 TM02 Termination of appointment of Slc Registrars Limited as a secretary
24 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
22 Jan 2014 TM01 Termination of appointment of Nigel Constantine as a director
05 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
08 Nov 2013 MR01 Registration of charge 078364270005
25 Sep 2013 MR01 Registration of charge 078364270003
25 Sep 2013 MR01 Registration of charge 078364270004
18 Sep 2013 AD01 Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX England on 18 September 2013
06 Sep 2013 MR01 Registration of charge 078364270002