CPW ACTON FIVE LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Richard Lester as a director on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Shalini Karen Semon as a director on 2025-03-20

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-04-27

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

21/05/2421 May 2024 Termination of appointment of Shalini Karen Bernadine Semon as a director on 2024-05-20

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2023-04-29

View Document

16/11/2316 November 2023 Appointment of Mr Richard Lester as a director on 2023-11-16

View Document

03/05/233 May 2023 Termination of appointment of Richard Martin as a director on 2023-05-03

View Document

28/04/2328 April 2023 Appointment of Mr John Shenton as a director on 2023-04-25

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

01/11/221 November 2022 Termination of appointment of Katrina Jamieson as a director on 2022-11-01

View Document

11/10/2211 October 2022 Appointment of Mrs Shalini Karen Bernadine Semon as a director on 2022-10-10

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

20/10/2120 October 2021 Change of details for Dixons Carphone Holdings Limited as a person with significant control on 2021-10-04

View Document

14/04/1514 April 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

14/04/1514 April 2015 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MS ANDREW KEITH SUNDERLAND

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

30/12/1430 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

30/12/1430 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

30/12/1430 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 13/11/2012

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 01/11/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 02/04/2012

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR APPOINTED NIGEL JEREMY LANGSTAFF

View Document

29/04/1029 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER

View Document

06/04/106 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM

View Document

25/02/1025 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/1025 February 2010 ARTICLES OF ASSOCIATION

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 FINANCE DOCUMENTS 20/01/2010

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED CPWCO 7 LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

20/01/1020 January 2010 CHANGE OF NAME 23/12/2009

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 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