CW WOOD WHARF D1/D2 DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Declaration of solvency

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Resolutions

View Document

14/03/2514 March 2025 Satisfaction of charge 094629730002 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 094629730001 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mr Ian John Benham on 2025-02-24

View Document

24/02/2524 February 2025 Secretary's details changed for Mr Jeremy Justin Turner on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mrs Rebecca Jane Worthington on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Ms Katy Jo Kingston on 2025-02-24

View Document

24/02/2524 February 2025 Secretary's details changed for Mr Jeremy Justin Turner on 2025-02-24

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Registration of charge 094629730003, created on 2024-03-20

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR A ANDERSON II

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 05/02/2020

View Document

07/01/207 January 2020 TERMINATE DIR APPOINTMENT

View Document

03/01/203 January 2020 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094629730002

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094629730001

View Document

02/03/152 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company