About

Registered Number: 05686121
Date of Incorporation: 24/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Pywell Road, Willowbrook Industrial Estate, Corby, Northamptonshire, NN17 5XJ

 

Cwg Choices Ltd was founded on 24 January 2006 with its registered office in Corby, Northamptonshire, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOERGENSEN, Asger Drewes 01 October 2018 - 1
POWELL, Christopher John 01 August 2018 - 1
CARLESON, Leif Gosta Mikael 19 October 2017 01 October 2018 1
DE CLERMONT, Philip Ashley John 02 August 2006 29 July 2016 1
MILLER, Susan Lesley 24 January 2006 02 August 2006 1
PARRISS, Derek John 02 August 2006 29 July 2016 1
STORGAARD MEHLSEN, Mads Kristoffer 29 July 2016 18 October 2017 1
WILDER, Jason Ray 02 August 2006 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
DURHAM COMPANY SECRETARIES LIMITED 24 January 2006 02 August 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 29 January 2020
MR04 - N/A 03 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 January 2018
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 27 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 23 March 2016
RP04 - N/A 25 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 January 2011
RESOLUTIONS - N/A 13 May 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 19 November 2007
225 - Change of Accounting Reference Date 10 August 2007
363a - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 07 December 2006
395 - Particulars of a mortgage or charge 29 September 2006
RESOLUTIONS - N/A 17 August 2006
MEM/ARTS - N/A 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
123 - Notice of increase in nominal capital 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
CERTNM - Change of name certificate 14 July 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 December 2006 Fully Satisfied

N/A

Debenture 27 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.