CWDP INVESTMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr Daniel Terrance Holford on 2025-03-27

View Document

12/12/2412 December 2024 Director's details changed for Mr Daniel Terrance Holford on 2024-12-05

View Document

12/10/2412 October 2024 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Two Friargate Station Square Coventry CV1 2GN

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Mr Andrew John Pilsworth on 2024-10-01

View Document

11/10/2411 October 2024 Register(s) moved to registered office address Two Friargate Station Square Coventry CV1 2GN

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

29/08/2429 August 2024

View Document

11/01/2411 January 2024 Appointment of Mr Daniel Terrance Holford as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of James William Aleck Craddock as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Paras Raj Patel as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/07/2331 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

06/07/236 July 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

26/05/2326 May 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/11/214 November 2021 Appointment of Miss Julia Foo as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/08/2111 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

24/07/2124 July 2021

View Document

24/07/2124 July 2021

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 1 NEW BURLINGTON PLACE LONDON W1S 2HR ENGLAND

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MANUEL DOS SANTOS

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

29/01/2029 January 2020 CESSATION OF RIGBY REAL ESTATE LIMITED AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEGRO PROPERTIES LIMITED

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YX ENGLAND

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 SOLVENCY STATEMENT DATED 17/10/19

View Document

18/10/1918 October 2019 STATEMENT BY DIRECTORS

View Document

18/10/1918 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 2.00

View Document

18/10/1918 October 2019 REDUCE ISSUED CAPITAL 17/10/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MICHAEL MURRAY

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

23/07/1823 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 2.550

View Document

23/07/1823 July 2018 SUB-DIVISION 02/07/18

View Document

20/07/1820 July 2018 ADOPT ARTICLES 02/07/2018

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MANUEL CARVALHO DE SOUSA DOS SANTOS

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM JAMES HOUSE WARWICK ROAD BIRMINGHAM B11 2LE

View Document

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SAIL ADDRESS CREATED

View Document

16/06/1516 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 08/08/2013

View Document

02/08/132 August 2013 ADOPT ARTICLES 17/07/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED SIR PETER RIGBY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR JAMES PETER RIGBY

View Document

30/07/1330 July 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED INGLEBY (1923) LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

12/06/1312 June 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


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