CWC SPV HCO LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 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

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

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Mrs Katy Jo Kingston as a director on 2021-05-06

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 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

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Document

21/06/2121 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

25/11/1425 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 ADOPT ARTICLES 11/02/2011

View Document

30/11/1030 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

03/01/103 January 2010 AUDITOR'S RESIGNATION

View Document

04/12/094 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 SECTION 175 QUOTED 07/11/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM:
1 CANADA SQUARE
CANARY WHARF
LONDON E14 5AB

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 07/11/00; NO CHANGE OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/11/97

View Document

15/12/9715 December 1997 RE AGREEMENT 19/11/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 S80A AUTH TO ALLOT SEC 12/08/97

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/03/97

View Document

06/04/976 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/12/962 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/9624 June 1996 AUDITOR'S RESIGNATION

View Document

20/06/9620 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 ALTER MEM AND ARTS 15/12/95

View Document

12/01/9612 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/9610 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/95

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED
AQUAHURST LIMITED
CERTIFICATE ISSUED ON 15/12/95

View Document

07/11/957 November 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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