CWT UK GROUP LTD

Company Documents

DateDescription
03/09/253 September 2025 NewSatisfaction of charge 029282090009 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 029282090010 in full

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Jonathan Godin as a director on 2024-11-04

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Aron Gibbs as a secretary on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Miss Amalie-Cora Christianna Blackman as a secretary on 2024-09-23

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

08/03/248 March 2024 Full accounts made up to 2022-12-31

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

16/11/2316 November 2023 Registration of charge 029282090010, created on 2023-11-08

View Document

19/07/2319 July 2023 Satisfaction of charge 029282090007 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 029282090008 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 029282090006 in full

View Document

19/06/2319 June 2023 Director's details changed for Denise Harman on 2023-06-16

View Document

19/06/2319 June 2023 Termination of appointment of Rhodri Llewelyn Hollister Turner as a director on 2023-06-16

View Document

19/06/2319 June 2023 Change of details for Cwt Holdco Limited as a person with significant control on 2023-06-16

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from 40 Bank Street 31st Floor Canary Wharf London E14 5NR England to 40 Bank Street 3rd Floor London E14 5NR on 2023-05-10

View Document

10/05/2310 May 2023 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Satisfaction of charge 029282090005 in full

View Document

26/11/2126 November 2021 Registration of charge 029282090009, created on 2021-11-19

View Document

26/11/2126 November 2021 Satisfaction of charge 029282090004 in full

View Document

24/11/2124 November 2021 Change of details for Cwt Holdco Limited as a person with significant control on 2021-11-19

View Document

22/11/2122 November 2021 Registration of charge 029282090008, created on 2021-11-19

View Document

22/11/2122 November 2021 Registration of charge 029282090007, created on 2021-11-19

View Document

03/11/213 November 2021 Registration of charge 029282090006, created on 2021-10-29

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED CARLSON WAGONLIT UK LTD CERTIFICATE ISSUED ON 19/07/20

View Document

26/06/2026 June 2020 SAIL ADDRESS CHANGED FROM: 100 LEMAN STREET LONDON E1 8EU ENGLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY KAPOOR

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED SANJAY KAPOOR

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD MASOUD

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHAN WILSON

View Document

04/02/194 February 2019 DIRECTOR APPOINTED DENISE HARMAN

View Document

26/11/1826 November 2018 SECRETARY APPOINTED MISS NARINDER SANOTRA

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MASOUD / 26/11/2016

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MASOUD / 26/11/2016

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC KUIK

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR RHODRI LLEWELYN HOLLISTER TURNER

View Document

03/03/173 March 2017 ALTER ARTICLES 09/12/2016

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1620 December 2016 SAIL ADDRESS CREATED

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029282090003

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR. JOHAN PETER WILSON

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLER

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BOWEN / 13/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VAN KUIK / 13/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD MASOUD / 13/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALLER / 13/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VAN KUIK / 13/06/2016

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY SIMON DUCKLIN

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR CHRIS BOWEN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDERSEN

View Document

11/06/1411 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MAHMOUD MASOUD

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR SIMON ANDREW DUCKLIN

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN VEY

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR ERIC VAN KUIK

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MANUEL BESSEC

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER HAMILTON VEY / 11/07/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIKAAN ANDERSEN / 01/08/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALLER / 30/08/2012

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 ALTER ARTICLES 08/05/2012

View Document

17/05/1217 May 2012 ARTICLES OF ASSOCIATION

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NIKAAN ANDERSEN / 07/03/2012

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR PATRICK NIKAAN ANDERSEN

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR ALAN CHARLES DONALD

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ULF ERICSSON

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR MANUEL PIERRE HENRI BESSEC

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DONALD

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DONALD / 07/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF HAKAN ERICSSON / 07/05/2010

View Document

28/05/0928 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR ALAN CHARLES DONALD

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS; AMEND

View Document

30/05/0830 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ULF HAKAN ERICSSON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LOVELL

View Document

15/08/0715 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED CW TRAVEL UK, LTD. CERTIFICATE ISSUED ON 16/05/05

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 ADOPT MEM AND ARTS 27/06/98

View Document

20/07/9820 July 1998 VARYING SHARE RIGHTS AND NAMES 27/06/98

View Document

23/06/9823 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 882 1998X£1 290794

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 £ NC 2000/12900000 13/06/95

View Document

05/09/955 September 1995 NC INC ALREADY ADJUSTED 13/06/95

View Document

05/09/955 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/95

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/948 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/08/948 August 1994 DIV 29/07/94

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 REDESIGNATION/CONVERSIO 29/07/94

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

View Document

08/08/948 August 1994 NC INC ALREADY ADJUSTED 29/07/94

View Document

20/06/9420 June 1994 COMPANY NAME CHANGED C W TRAVEL UK LIMITED CERTIFICATE ISSUED ON 21/06/94

View Document

20/06/9420 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/94

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED MISLEX (65) LIMITED CERTIFICATE ISSUED ON 10/06/94

View Document

12/05/9412 May 1994 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