CBW DIGITAL LIMITED: Filings - Page 2
Overview
| Company Name | CBW DIGITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06378045 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CBW DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Sep 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Ms Melanie Guy as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Edward Daniel Mcdonogh as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Eric Edward Daniel Mcdonogh on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Michael Richards as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Eric Edward Daniel Mcdonogh as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 892 Charter Avenue Coventry CV4 8AF* on Mar 21, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Raymond Bannister as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Harper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rakesh Bector as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Rakesh Bector as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed ethicseo LTD\certificate issued on 07/12/09 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 13, 2009
| 2 pages | SH01 | ||||||||||
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