CWBC FINANCE TWO (BP1) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Ian John Benham as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Rebecca Jane Worthington as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Simon Andrew Tatford as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Jeremy Justin Turner as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Shoaib Z Khan as a director on 2025-07-10

View Document

06/06/256 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

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

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/06/2428 June 2024 Registration of charge 085919880002, created on 2024-06-27

View Document

12/06/2412 June 2024 Director's details changed for Mr Shoaib Z Khan on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Cwbc Finance (Bp1) Limited as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Ms Katy Jo Kingston on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Ian John Benham on 2024-06-12

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

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Document

18/06/2118 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 10/08/2020

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARWOOD

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MS CAROLINE ELIZABETH HILLSDON

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

06/05/206 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 14637.04

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 05/02/2020

View Document

29/01/2029 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 14672.71

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR A ANDERSON II

View Document

03/01/203 January 2020 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

01/11/191 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 14707.15

View Document

20/08/1920 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 14741.08

View Document

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

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 14775.28

View Document

31/01/1931 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 14809.75

View Document

01/11/181 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 14842.21

View Document

07/08/187 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 14874.18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 14906.48

View Document

13/02/1813 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 14939.08

View Document

30/10/1730 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 14969.67

View Document

04/08/174 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 14999.81

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 15030.32

View Document

10/02/1710 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 15061.18

View Document

09/11/169 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 15090.00

View Document

08/08/168 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 15118.42

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 15147.21

View Document

18/02/1618 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 15175.61

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI PAGANO

View Document

09/11/159 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 15202.78

View Document

21/08/1521 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 15229.66

View Document

14/07/1514 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 15256.77

View Document

31/03/1531 March 2015 ARTICLES OF ASSOCIATION

View Document

31/03/1531 March 2015 ALTER ARTICLES 17/03/2015

View Document

24/02/1524 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 15284.42

View Document

29/10/1429 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 15310.02

View Document

07/08/147 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 15335.26

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 15360.96

View Document

07/02/147 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 15387.15

View Document

23/01/1423 January 2014 SECOND FILING FOR FORM AP01

View Document

15/11/1315 November 2013 21/10/13 STATEMENT OF CAPITAL GBP 15411.25

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED ANTONIO GIOVANNI PAGANO

View Document

24/07/1324 July 2013 REDUCE ISSUED CAPITAL 15/07/2013

View Document

24/07/1324 July 2013 ARTICLES OF ASSOCIATION

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1319 July 2013 ALTER ARTICLES 15/07/2013

View Document

19/07/1319 July 2013 ALTER ARTICLES 12/07/2013

View Document

19/07/1319 July 2013 ARTICLES OF ASSOCIATION

View Document

19/07/1319 July 2013 ARTICLES OF ASSOCIATION

View Document

18/07/1318 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 543512085.90

View Document

16/07/1316 July 2013 STATEMENT BY DIRECTORS

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 15435.020859

View Document

16/07/1316 July 2013 SOLVENCY STATEMENT DATED 15/07/13

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085919880001

View Document

16/07/1316 July 2013 REDUCE ISSUED CAPITAL 15/07/2013

View Document

15/07/1315 July 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED SIR GEORGE JACOBESCU

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED A PETER ANDERSON II

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information