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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2020 | Outstanding |
N/A |