CW WOOD WHARF B3 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 094422020002 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 094422020001 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr Shoaib Z Khan on 2025-02-20

View Document

17/02/2517 February 2025 Director's details changed for Mrs Rebecca Jane Worthington on 2025-02-17

View Document

17/02/2517 February 2025 Secretary's details changed for Mr Jeremy Justin Turner on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Ian John Benham on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Ms Katy Jo Kingston on 2025-02-17

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 094422020003, created on 2024-03-20

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 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

08/09/238 September 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

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 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

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094422020002

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094422020001

View Document

13/04/1513 April 2015 ALTER ARTICLES 23/03/2015

View Document

13/04/1513 April 2015 ARTICLES OF ASSOCIATION

View Document

17/02/1517 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

16/02/1516 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