About

Registered Number: 09333049
Date of Incorporation: 28/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ,

 

Cwe Endure Ltd was registered on 28 November 2014 with its registered office in Godalming. We don't currently know the number of employees at the business. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDUA, Bradley Dean 28 November 2014 11 September 2015 1
HUGHES, Robert Michael Lockwood 30 June 2016 20 December 2019 1
PINGREE, Brett 11 September 2015 10 September 2016 1
REID, Paul Edward 26 October 2016 20 December 2019 1
VALENTINI, George Michael 11 September 2015 30 June 2016 1
WIEBE, Trevor John 28 November 2014 11 September 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
MA - Memorandum and Articles 28 July 2020
MR01 - N/A 16 June 2020
PSC07 - N/A 10 June 2020
CS01 - N/A 10 June 2020
RESOLUTIONS - N/A 14 May 2020
SH06 - Notice of cancellation of shares 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
SH03 - Return of purchase of own shares 12 May 2020
RESOLUTIONS - N/A 05 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2020
SH19 - Statement of capital 05 May 2020
CAP-SS - N/A 05 May 2020
CS01 - N/A 24 March 2020
SH08 - Notice of name or other designation of class of shares 06 January 2020
RESOLUTIONS - N/A 04 January 2020
RESOLUTIONS - N/A 23 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AD01 - Change of registered office address 20 December 2019
PSC02 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 29 July 2019
CS01 - N/A 11 December 2018
RESOLUTIONS - N/A 20 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2018
SH19 - Statement of capital 20 November 2018
CAP-SS - N/A 20 November 2018
AA - Annual Accounts 05 October 2018
RESOLUTIONS - N/A 20 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2018
SH19 - Statement of capital 20 June 2018
CAP-SS - N/A 20 June 2018
CS01 - N/A 18 January 2018
SH01 - Return of Allotment of shares 05 January 2018
RESOLUTIONS - N/A 03 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
AA - Annual Accounts 06 October 2017
RESOLUTIONS - N/A 06 September 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 19 January 2016
AR01 - Annual Return 04 January 2016
AD04 - Change of location of company records to the registered office 04 January 2016
TM01 - Termination of appointment of director 14 December 2015
SH01 - Return of Allotment of shares 11 November 2015
SH08 - Notice of name or other designation of class of shares 17 October 2015
AP01 - Appointment of director 07 October 2015
RESOLUTIONS - N/A 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
CERTNM - Change of name certificate 17 July 2015
AA01 - Change of accounting reference date 16 July 2015
AD01 - Change of registered office address 16 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2014
TM01 - Termination of appointment of director 05 December 2014
NEWINC - New incorporation documents 28 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.