CDW LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewFull accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

07/12/247 December 2024 Termination of appointment of James Darren Hupp as a director on 2024-11-18

View Document

07/12/247 December 2024 Termination of appointment of Malcolm John Pape as a director on 2024-11-29

View Document

07/12/247 December 2024 Termination of appointment of Peter R. Locy as a director on 2024-12-06

View Document

29/11/2429 November 2024 Termination of appointment of Thomas Nathaniel Angus Nesbit as a director on 2024-11-19

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Director's details changed for Mr Thomas Nathaniel Angus Nesbit on 2023-07-19

View Document

25/07/2325 July 2023 Director's details changed for Ms Penelope Ruth Williams on 2023-07-19

View Document

25/07/2325 July 2023 Director's details changed for Peter R. Locy on 2023-07-19

View Document

25/07/2325 July 2023 Director's details changed for Mr Malcolm John Pape on 2023-07-19

View Document

25/07/2325 July 2023 Director's details changed for Mr James Darren Hupp on 2023-07-19

View Document

11/07/2311 July 2023 Director's details changed for Christina Marie Corley on 2023-06-23

View Document

11/07/2311 July 2023 Director's details changed for Peter R. Locy on 2023-06-23

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

08/06/238 June 2023 Second filing for the appointment of Ms Christina Marie Corley as a director

View Document

24/05/2324 May 2023 Appointment of Lorraine Helen Van Barthold as a director on 2023-05-19

View Document

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

View Document

25/11/2225 November 2022 Appointment of Ms Penelope Ruth Williams as a director on 2022-11-14

View Document

25/11/2225 November 2022 Appointment of Mr Thomas Nathaniel Angus Nesbit as a director on 2022-11-14

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Ilaria Mocciaro as a director on 2022-04-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Grace Emily Rosina Mee as a director on 2021-11-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Change of details for Cdw Finance Holdings Limited as a person with significant control on 2020-08-03

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW LAWS / 10/12/2018

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 Appointment of Ms Christine Marie Corley as a director on 2018-03-01

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MS CHRISTINE MARIE CORLEY

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEAHY

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN KEBO

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOYE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY XAVIER LANGLOIS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY PEPPERALL

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED DAVID CHAPMAN

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED NEIL BARRY FAIRFIELD

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED COLLIN BRADLEY KEBO

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS CHRISTINE A. LEAHY

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED JAMES PRIOR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY XAVIER LANGLOIS

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024653500006

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024653500007

View Document

21/03/1621 March 2016 COMPANY NAME CHANGED KELWAY LIMITED CERTIFICATE ISSUED ON 21/03/16

View Document

21/03/1621 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1615 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR XAVIER LANGLOIS

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROSS

View Document

15/01/1615 January 2016 AUDITOR'S RESIGNATION

View Document

23/12/1523 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK KELWAY DOYE / 16/09/2015

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024653500006

View Document

27/11/1427 November 2014 ARTICLES OF ASSOCIATION

View Document

27/11/1427 November 2014 ALTER ARTICLES 05/11/2014

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR WALID FAKHRY

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024653500005

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 09/09/2013

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/131 August 2013 COMPANY NAME CHANGED KELWAY (UK) LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

18/02/1318 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAMEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW LAWS / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BRIAN PEPPERALL / 25/10/2012

View Document

18/09/1218 September 2012 AGREEMENT FOR THE TRANSFERS OF BUSINESS 03/09/2012

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR STEVEN LAMEY

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL

View Document

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

View Document

12/12/1112 December 2011 AUDITOR'S RESIGNATION

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 ARTICLES OF ASSOCIATION

View Document

10/06/1110 June 2011 SECRETARY APPOINTED TIMOTHY LLOYD ROSS

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED DANIEL ANDREW LAWS

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG COMPTON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG COMPTON

View Document

12/04/1112 April 2011 ASSET TRANSFER 01/04/2011

View Document

02/03/112 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ALTER ARTICLES 22/12/2010

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM BUILDING 1000 DOCKSIDE ROAD LONDON E16 2QU

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED CRAIG BRIAN COMPTON

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CRAIG BRIAN COMPTON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY DARREN HENRY

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 AUDITOR'S RESIGNATION

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 S-DIV 14/11/06

View Document

08/12/068 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/068 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/068 December 2006 SHARES SUBDIVIDED 14/11/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SUB DIV 14/11/06

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0622 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 42-48 HIGH ROAD LONDON E18 2QL

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: 42-48 HIGH ROAD LONDON E18 2TN

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: KELWAY HOUSE 2A GROSVENOR RISE EAST WALTHAMSTOW LONDON E17 9LB

View Document

01/02/001 February 2000 COMPANY NAME CHANGED KELWAY COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 AUDITOR'S RESIGNATION

View Document

16/07/9616 July 1996 COMPANY NAME CHANGED LANTIL LIMITED CERTIFICATE ISSUED ON 17/07/96

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: UNITS 44 & 46 THE ALPHA BUSINESS CENTRE 60 SOUTH GROVE LONDON E17 7NX

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: ESSEX HOUSE 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 £ NC 100/100000 19/03/93

View Document

14/07/9314 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/93

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 19/03/93

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991

View Document

13/03/9013 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS. WD6 4PJ

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 13/02/90

View Document

31/01/9031 January 1990 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