CBW DIGITAL LIMITED: Filings - Page 2

  • Overview

    Company NameCBW DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06378045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CBW DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 456
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Appointment of Ms Melanie Guy as a director on Jul 01, 2014

    2 pagesAP01

    Termination of appointment of Eric Edward Daniel Mcdonogh as a director on Jul 01, 2014

    1 pagesTM01

    Annual return made up to Sep 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 456
    SH01

    Director's details changed for Mr Eric Edward Daniel Mcdonogh on Sep 30, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Richards as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Appointment of Mr Eric Edward Daniel Mcdonogh as a director

    2 pagesAP01

    Registered office address changed from * 892 Charter Avenue Coventry CV4 8AF* on Mar 21, 2011

    2 pagesAD01

    Termination of appointment of Raymond Bannister as a director

    1 pagesTM01

    Annual return made up to Sep 21, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Nicholas Harper as a director

    1 pagesTM01

    Termination of appointment of Rakesh Bector as a secretary

    1 pagesTM02

    Termination of appointment of Rakesh Bector as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Certificate of change of name

    Company name changed ethicseo LTD\certificate issued on 07/12/09
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2009

    Change company name resolution on Nov 30, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 13, 2009

    • Capital: GBP 356
    2 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0