About

Registered Number: 08644927
Date of Incorporation: 09/08/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ

 

Having been setup in 2013, Cwe Meikle Float Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Andrews, Luke Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Luke Kevin 01 June 2014 24 November 2015 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 07 August 2017
MR01 - N/A 01 March 2017
CS01 - N/A 27 February 2017
RESOLUTIONS - N/A 10 February 2017
MR01 - N/A 09 February 2017
MR01 - N/A 08 February 2017
MR01 - N/A 07 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
RESOLUTIONS - N/A 23 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2017
SH19 - Statement of capital 23 January 2017
CAP-SS - N/A 23 January 2017
SH01 - Return of Allotment of shares 23 January 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 17 August 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 August 2015
MR01 - N/A 29 January 2015
MR01 - N/A 29 January 2015
AD04 - Change of location of company records to the registered office 08 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 25 November 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 21 October 2014
AR01 - Annual Return 05 September 2014
AP03 - Appointment of secretary 07 July 2014
CH01 - Change of particulars for director 07 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA01 - Change of accounting reference date 24 January 2014
AD01 - Change of registered office address 18 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2013
NEWINC - New incorporation documents 09 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 29 January 2015 Fully Satisfied

N/A

A registered charge 29 January 2015 Fully Satisfied

N/A

A registered charge 04 December 2014 Fully Satisfied

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

A registered charge 04 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.