CDW FINANCE LIMITED

1 Manor Court Barnes Wallis Road 1 Manor Court Barnes Wallis Road, Fareham, PO15 5TH, Hampshire, United Kingdom
StatusACTIVE
Company No.10367091
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

CDW FINANCE LIMITED is an active private limited company with number 10367091. It was incorporated 7 years, 9 months, 6 days ago, on 09 September 2016. The company address is 1 Manor Court Barnes Wallis Road 1 Manor Court Barnes Wallis Road, Fareham, PO15 5TH, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Trinidad Coats

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Jamie Douglas Coats

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 4,800 GBP

Date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-01

Capital : 4,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-01

Capital : 4,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 4,800 GBP

Date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change person director company

Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Dixon

Change date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: The Clocktower 2 Shore Road Warsash Hampshire SO31 9GQ England

New address: 1 Manor Court Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 1,600 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Woodhams

Termination date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Dixon

Appointment date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: The Clocktower 2 2 Shore Road Warsash SO31 9GQ United Kingdom

Change date: 2016-11-08

New address: The Clocktower 2 Shore Road Warsash Hampshire SO31 9GQ

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWOOD FARMING COMPANY LIMITED

66 LINCOLN'S INN FIELDS,LONDON,WC2A 3LH

Number:10951318
Status:ACTIVE
Category:Private Limited Company

BOCONNELL DEVELOPMENTS LIMITED

BOCONNELL LODGE,LURGAN,BT66 6NE

Number:NI039971
Status:ACTIVE
Category:Private Limited Company

BRIAN FORBES ELECTRICAL SERVICES LIMITED

31 FAIRLEY ROAD,ABERDEEN,AB15 8PZ

Number:SC573955
Status:ACTIVE
Category:Private Limited Company

CROWNVALE PROPERTIES LIMITED

ALBION HOUSE,READING,RG1 4SJ

Number:08714831
Status:ACTIVE
Category:Private Limited Company

DEREK SMITH CONSULTANCY LTD

42 LUDDESDOWN ROAD,SWINDON,SN5 8HJ

Number:10773388
Status:ACTIVE
Category:Private Limited Company

SMITH FERTILISER LIMITED

TRIUNE COURT,YORK,YO32 9GZ

Number:08979705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source