CWC SPVE LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

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

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mrs Rebecca Jane Worthington on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Ms Katy Jo Kingston on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mr Shoaib Z Khan on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mr Ian John Benham on 2024-09-20

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/11/2320 November 2023 Full accounts made up to 2022-12-31

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

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 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

18/11/2118 November 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

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

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 STATEMENT BY DIRECTORS

View Document

10/01/1410 January 2014 SOLVENCY STATEMENT DATED 27/12/13

View Document

10/01/1410 January 2014 REDUCE ISSUED CAPITAL 27/12/2013

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 1

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

25/01/1125 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 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

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 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

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

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

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; 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: G OFFICE CHANGED 01/06/02 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

27/01/0227 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0130 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0031 January 2000 RETURN MADE UP TO 15/01/00; NO CHANGE 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

06/05/996 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

19/01/9919 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

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

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

09/12/979 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 AGREEMENTS 05/11/97

View Document

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

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 S252 DISP LAYING ACC 13/05/97

View Document

04/06/974 June 1997 S386 DISP APP AUDS 13/05/97

View Document

04/06/974 June 1997 S366A DISP HOLDING AGM 13/05/97

View Document

04/06/974 June 1997 RE AUDITORS RE-MUN 13/05/97

View Document

02/06/972 June 1997 NC INC ALREADY ADJUSTED 27/05/97

View Document

02/06/972 June 1997 � NC 100/100000000 27/05/97

View Document

02/06/972 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/05/97

View Document

13/05/9713 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

03/04/973 April 1997 ADOPT MEM AND ARTS 13/03/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED HARBOURBEAM LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 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