Company NameCMW (UK) Limited
Company StatusActive
Company Number01299322
CategoryPrivate Limited Company
Incorporation Date21 February 1977(47 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wenzhong Zhang
Date of BirthJuly 1962 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed30 April 2015(38 years, 2 months after company formation)
Appointment Duration9 years
RoleFounder
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameMr Bin Zhang
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed30 April 2015(38 years, 2 months after company formation)
Appointment Duration9 years
RoleCEO
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameMs Ying Xu
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed30 April 2015(38 years, 2 months after company formation)
Appointment Duration9 years
RoleBusiness Executive
Country of ResidenceChina
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Director NameMr William John Whiting
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressAmalfi
Manor Farm Road Sandle Heath
Fordingbridge
Hampshire
SP6 1DY
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Secretary NameJohn Albert Louis Fisher
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressDriftwood
Warsash
Hampshire
SO31 7HZ
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed21 June 1993(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Secretary NameSally Jane Clifton
NationalityBritish
StatusResigned
Appointed14 October 1994(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address90 De Lucy Avenue
Alresford
Hampshire
SO24 9EU
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrambledene
231 Winchester Road
Chandlers Ford
Hampshire
SO53 2DX
Secretary NameDavid John Springthorpe
NationalityBritish
StatusResigned
Appointed01 August 1996(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address16 Nutchers Drove
Kings Somborne
Stockbridge
Hampshire
SO20 6PA
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed19 February 1999(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameHelen Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressOld Basing House
The Street
Old Basing
Hampshire
RG24 7DA
Director NameMichael Caslake Cutt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2004)
RoleDirector Of Companies
Correspondence AddressCedar House
Coombe Lane Sunninghill
Ascot
Berkshire
SL5 7AT
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed06 October 2003(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(27 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressDairy Cottage, Church Barns
Church Bank Road, East Stratton
Winchester
Hampshire
SO21 3XA
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2007)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Director NameDuncan Eden Tatton Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2008)
RoleGroup Finance Director
Correspondence Address45 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameDuncan Eden Tatton Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 2008)
RoleGroup Finance Director
Correspondence Address45 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Secretary NameMiss Julie Louise Wilson
StatusResigned
Appointed24 December 2004(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2008)
RoleCompany Director
Correspondence Address62 Mill Road
Leighton Buzzard
Bedfordshire
LU7 1AX
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(30 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square
Paddington London
W2 6PX
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed24 January 2008(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sheldon Square
Paddington London
W2 6PX
Director NameMr James Alan Skelton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(31 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2008)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Nugent Farm
Mount Nugent
Chesham
HP5 2HU
Director NameMr David Richard Paramor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(31 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2015)
RoleGroup Finance Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square
Paddington London
W2 6PX
Secretary NameMrs Rosemary Clare Francesca Wardle
StatusResigned
Appointed19 July 2010(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address3 Sheldon Square
Paddington London
W2 6PX
Director NameMrs Rosemary Clare Francesca Wardle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(35 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2015)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square
Paddington
London
W2 6PX
Secretary NameKathryn Barbara Hudson
StatusResigned
Appointed01 June 2012(35 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressThe Old School House 4 Watford Heath
Watford
Hertforshire
WD19 4EU
Secretary NamePaul Moore
StatusResigned
Appointed07 September 2012(35 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2013)
RoleCompany Director
Correspondence Address3 Sheldon Square
Paddington
London
W2 6PX
Secretary NameKathryn Barbara Hudson
StatusResigned
Appointed14 June 2013(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressThe Old School House 4 Watford Heath
Watford
Hertforshire
WD19 4EU
Director NameMr Robert Derek Altoft
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square
Paddington
London
W2 6PX
Director NameMr David Charles Morris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2014(37 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square, Paddington
London
W2 6px
Secretary NameDavid Morris
StatusResigned
Appointed27 February 2015(38 years after company formation)
Appointment Duration2 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address3 Sheldon Square
Paddington
London
W2 6PX

Location

Registered Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

140m at £1Cmw Holdings (Hk) Co Limited
70.00%
Ordinary
60m at £1B & Q PLC
30.00%
Ordinary

Financials

Year2014
Net Worth£59,973,000
Current Liabilities£139,887,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

25 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 31 December 2017 (21 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 July 2018Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on 16 July 2018 (1 page)
22 May 2018Copy of the court order (1 page)
21 February 2018CB01 draft terms of merger (49 pages)
7 February 2018Registered office address changed from , Fifth Floor 3 Gower Street, London, WC1E 6HA, United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 7 February 2018 (1 page)
6 February 2018Registered office address changed from , 35 Ivor Place, Lower Ground, London, NW1 6EA, England to Fifth Floor 3 Gower Street London WC1E 6HA on 6 February 2018 (1 page)
23 January 2018Amended full accounts made up to 31 December 2016 (24 pages)
21 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors empowered to section 570 to allot 60000000 ordinary shares with a nominal value of £1 each 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 April 2017Registered office address changed from , Suite 108 Chase Business Centre 39-41 Chase Side, London, N14 5BP, United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 10 April 2017 (1 page)
20 January 2017Amended full accounts made up to 31 December 2015 (27 pages)
20 January 2017Amended full accounts made up to 31 December 2015 (27 pages)
29 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 August 2016Registered office address changed from 3 Sheldon Square Paddington London W2 6PX to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 18 August 2016 (1 page)
18 August 2016Registered office address changed from , 3 Sheldon Square, Paddington London, W2 6PX to Fifth Floor 3 Gower Street London WC1E 6HA on 18 August 2016 (1 page)
8 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 260,000,000
(8 pages)
8 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 260,000,000
(8 pages)
7 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
7 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
5 July 2016Resolutions
  • RES13 ‐ The share premium account be cancelled. 05/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 July 2016Statement by Directors (1 page)
5 July 2016Solvency Statement dated 05/07/16 (1 page)
5 July 2016Statement by Directors (1 page)
5 July 2016Statement of capital on 5 July 2016
  • GBP 200,000,000
(5 pages)
5 July 2016Resolutions
  • RES13 ‐ The share premium account be cancelled. 05/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 July 2016Solvency Statement dated 05/07/16 (1 page)
5 July 2016Statement of capital on 5 July 2016
  • GBP 200,000,000
(5 pages)
14 January 2016Full accounts made up to 31 December 2014 (17 pages)
14 January 2016Full accounts made up to 31 December 2014 (17 pages)
2 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200,000,000
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200,000,000
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200,000,000
(4 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
8 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 200,000,000
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 200,000,000
(3 pages)
6 May 2015Termination of appointment of David Richard Paramor as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Robert Derek Altoft as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Wenzhong Zhang as a director on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of David Morris as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David Morris as a secretary on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Wenzhong Zhang as a director on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of Robert Derek Altoft as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Bin Zhang as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Ms Ying Xu as a director on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of David Richard Paramor as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David Morris as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Rosemary Clare Francesca Wardle as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David Morris as a secretary on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Rosemary Clare Francesca Wardle as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Ms Ying Xu as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Bin Zhang as a director on 30 April 2015 (2 pages)
7 April 2015Statement by Directors (1 page)
7 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2015Statement by Directors (1 page)
7 April 2015Solvency Statement dated 26/03/15 (1 page)
7 April 2015Statement of capital on 7 April 2015
  • GBP 60,000,000
(4 pages)
7 April 2015Solvency Statement dated 26/03/15 (1 page)
7 April 2015Statement of capital on 7 April 2015
  • GBP 60,000,000
(4 pages)
7 April 2015Statement of capital on 7 April 2015
  • GBP 60,000,000
(4 pages)
3 March 2015Termination of appointment of Kathryn Barbara Hudson as a secretary on 27 February 2015 (1 page)
3 March 2015Appointment of David Morris as a secretary on 27 February 2015 (2 pages)
3 March 2015Appointment of David Morris as a secretary on 27 February 2015 (2 pages)
3 March 2015Termination of appointment of Kathryn Barbara Hudson as a secretary on 27 February 2015 (1 page)
18 December 2014Company name changed b&q cmw LIMITED\certificate issued on 18/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 December 2014Company name changed b&q cmw LIMITED\certificate issued on 18/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
12 December 2014Appointment of David Morris as a director on 11 December 2014 (2 pages)
12 December 2014Appointment of David Morris as a director on 11 December 2014 (2 pages)
12 December 2014Appointment of Mr Robert Derek Altoft as a director on 11 December 2014 (2 pages)
12 December 2014Appointment of Mr Robert Derek Altoft as a director on 11 December 2014 (2 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 208,287,641
(5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 208,287,641
(5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 208,287,641
(5 pages)
1 August 2014Full accounts made up to 1 February 2014 (16 pages)
1 August 2014Full accounts made up to 1 February 2014 (16 pages)
1 August 2014Full accounts made up to 1 February 2014 (16 pages)
11 September 2013Full accounts made up to 2 February 2013 (16 pages)
11 September 2013Full accounts made up to 2 February 2013 (16 pages)
11 September 2013Full accounts made up to 2 February 2013 (16 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
18 June 2013Termination of appointment of Paul Moore as a secretary (1 page)
18 June 2013Appointment of Kathryn Barbara Hudson as a secretary (2 pages)
18 June 2013Appointment of Kathryn Barbara Hudson as a secretary (2 pages)
18 June 2013Termination of appointment of Paul Moore as a secretary (1 page)
12 September 2012Termination of appointment of Kathryn Hudson as a secretary (1 page)
12 September 2012Appointment of Paul Moore as a secretary (2 pages)
12 September 2012Termination of appointment of Kathryn Hudson as a secretary (1 page)
12 September 2012Appointment of Paul Moore as a secretary (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
19 July 2012Full accounts made up to 28 January 2012 (17 pages)
19 July 2012Full accounts made up to 28 January 2012 (17 pages)
13 July 2012Director's details changed for Mrs Rosemary Clare Francesca Wardle on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mrs Rosemary Clare Francesca Wardle on 13 July 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Rosemary Wardle as a secretary (1 page)
8 June 2012Appointment of Kathryn Barbara Hudson as a secretary (2 pages)
8 June 2012Appointment of Mrs Rosemary Clare Francesca Wardle as a director (2 pages)
8 June 2012Termination of appointment of Nicholas Folland as a director (1 page)
8 June 2012Appointment of Mrs Rosemary Clare Francesca Wardle as a director (2 pages)
8 June 2012Termination of appointment of Nicholas Folland as a director (1 page)
8 June 2012Termination of appointment of Rosemary Wardle as a secretary (1 page)
8 June 2012Appointment of Kathryn Barbara Hudson as a secretary (2 pages)
23 December 2011Memorandum and Articles of Association (32 pages)
23 December 2011Memorandum and Articles of Association (32 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2011Statement of company's objects (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
8 November 2011Statement of company's objects (2 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (16 pages)
25 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (16 pages)
4 July 2011Full accounts made up to 29 January 2011 (16 pages)
4 July 2011Full accounts made up to 29 January 2011 (16 pages)
29 October 2010Full accounts made up to 30 January 2010 (18 pages)
29 October 2010Full accounts made up to 30 January 2010 (18 pages)
29 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
29 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
24 September 2010Appointment of Mrs Rosemary Clare Francesca Wardle as a secretary (1 page)
24 September 2010Termination of appointment of Martin Chambers as a secretary (1 page)
24 September 2010Termination of appointment of Martin Chambers as a secretary (1 page)
24 September 2010Appointment of Mrs Rosemary Clare Francesca Wardle as a secretary (1 page)
22 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
22 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
18 January 2010Auditor's resignation (2 pages)
18 January 2010Auditor's resignation (2 pages)
17 January 2010Secretary's details changed for Mr Martin Chambers on 15 December 2009 (1 page)
17 January 2010Director's details changed for Mr David Paramor on 15 December 2009 (2 pages)
17 January 2010Director's details changed for Mr David Paramor on 15 December 2009 (2 pages)
17 January 2010Secretary's details changed for Mr Martin Chambers on 15 December 2009 (1 page)
17 January 2010Director's details changed for Nicholas James Folland on 15 December 2009 (2 pages)
17 January 2010Director's details changed for Nicholas James Folland on 15 December 2009 (2 pages)
4 January 2010Section 519 (2 pages)
4 January 2010Section 519 (2 pages)
3 December 2009Full accounts made up to 31 January 2009 (18 pages)
3 December 2009Full accounts made up to 31 January 2009 (18 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
5 January 2009Director appointed mr david paramor (1 page)
5 January 2009Appointment terminated director james skelton (1 page)
5 January 2009Appointment terminated director james skelton (1 page)
5 January 2009Director appointed mr david paramor (1 page)
27 October 2008Director appointed mr james skelton (1 page)
27 October 2008Appointment terminated director duncan tatton brown (1 page)
27 October 2008Director appointed mr james skelton (1 page)
27 October 2008Appointment terminated director duncan tatton brown (1 page)
9 October 2008Full accounts made up to 2 February 2008 (16 pages)
9 October 2008Full accounts made up to 2 February 2008 (16 pages)
9 October 2008Full accounts made up to 2 February 2008 (16 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
23 November 2007Full accounts made up to 3 February 2007 (18 pages)
23 November 2007Full accounts made up to 3 February 2007 (18 pages)
23 November 2007Full accounts made up to 3 February 2007 (18 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
3 August 2007New director appointed (4 pages)
3 August 2007New director appointed (4 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
28 June 2007Return made up to 21/06/07; full list of members (2 pages)
1 August 2006Full accounts made up to 28 January 2006 (17 pages)
1 August 2006Full accounts made up to 28 January 2006 (17 pages)
21 June 2006Return made up to 21/06/06; full list of members (2 pages)
21 June 2006Return made up to 21/06/06; full list of members (2 pages)
15 November 2005Full accounts made up to 29 January 2005 (15 pages)
15 November 2005Full accounts made up to 29 January 2005 (15 pages)
23 August 2005Nc inc already adjusted 10/08/05 (1 page)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Ad 10/08/05--------- £ si 150000000@1=150000000 £ ic 58287641/208287641 (2 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 August 2005Ad 10/08/05--------- £ si 150000000@1=150000000 £ ic 58287641/208287641 (2 pages)
23 August 2005Nc inc already adjusted 10/08/05 (1 page)
23 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (4 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (4 pages)
18 January 2005Location - directors service contracts and memoranda (1 page)
18 January 2005Location - directors service contracts and memoranda (1 page)
17 January 2005Location of register of directors' interests (1 page)
17 January 2005Registered office changed on 17/01/05 from: portswood house, 1 hampshire corporate park, chandlers ford, eastleigh hampshire SO53 3YX (1 page)
17 January 2005Location of register of members (1 page)
17 January 2005Registered office changed on 17/01/05 from: portswood house 1 hampshire corporate park chandlers ford eastleigh hampshire SO53 3YX (1 page)
17 January 2005Location of register of members (1 page)
17 January 2005Location of register of directors' interests (1 page)
18 October 2004Full accounts made up to 31 January 2004 (10 pages)
18 October 2004Full accounts made up to 31 January 2004 (10 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
14 July 2004Location of register of members (1 page)
14 July 2004Location of register of members (1 page)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
8 February 2004Director's particulars changed (1 page)
8 February 2004Director's particulars changed (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
2 September 2003Full accounts made up to 1 February 2003 (10 pages)
2 September 2003Full accounts made up to 1 February 2003 (10 pages)
2 September 2003Full accounts made up to 1 February 2003 (10 pages)
9 July 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
21 August 2002Full accounts made up to 2 February 2002 (10 pages)
21 August 2002Full accounts made up to 2 February 2002 (10 pages)
21 August 2002Full accounts made up to 2 February 2002 (10 pages)
17 July 2002Return made up to 21/06/02; full list of members (8 pages)
17 July 2002Return made up to 21/06/02; full list of members (8 pages)
12 December 2001Company name changed colour-my-world LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed colour-my-world LIMITED\certificate issued on 12/12/01 (2 pages)
5 October 2001Full accounts made up to 3 February 2001 (10 pages)
5 October 2001Full accounts made up to 3 February 2001 (10 pages)
5 October 2001Full accounts made up to 3 February 2001 (10 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
13 July 2001Return made up to 21/06/01; full list of members (7 pages)
13 July 2001Return made up to 21/06/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
6 October 2000Full accounts made up to 29 January 2000 (7 pages)
6 October 2000Full accounts made up to 29 January 2000 (7 pages)
17 July 2000Return made up to 21/06/00; full list of members (7 pages)
17 July 2000Return made up to 21/06/00; full list of members (7 pages)
23 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 2000Ad 24/02/00--------- £ si 13277639@1=13277639 £ ic 45000002/58277641 (2 pages)
23 March 2000Ad 24/02/00--------- £ si 13277639@1=13277639 £ ic 45000002/58277641 (2 pages)
23 March 2000£ nc 45010000/58300000 24/02/00 (1 page)
23 March 2000£ nc 45010000/58300000 24/02/00 (1 page)
23 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1999Full accounts made up to 30 January 1999 (7 pages)
3 December 1999Full accounts made up to 30 January 1999 (7 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
28 July 1999Return made up to 21/06/99; change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
28 July 1999Return made up to 21/06/99; change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1999£ nc 10000/45010000 10/12/98 (1 page)
25 January 1999Ad 10/12/98--------- £ si 45000000@1=45000000 £ ic 2/45000002 (2 pages)
25 January 1999£ nc 10000/45010000 10/12/98 (1 page)
25 January 1999Ad 10/12/98--------- £ si 45000000@1=45000000 £ ic 2/45000002 (2 pages)
9 October 1998Accounts made up to 31 January 1998 (4 pages)
9 October 1998Accounts made up to 31 January 1998 (4 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Accounts made up to 1 February 1997 (4 pages)
23 September 1997Accounts made up to 1 February 1997 (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
16 July 1997Return made up to 21/06/97; full list of members (6 pages)
16 July 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
29 September 1996Accounts made up to 3 February 1996 (4 pages)
29 September 1996Accounts made up to 3 February 1996 (4 pages)
29 September 1996Accounts made up to 3 February 1996 (4 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
23 July 1996Return made up to 21/06/96; no change of members (7 pages)
23 July 1996Return made up to 21/06/96; no change of members (7 pages)
20 December 1995New director appointed (4 pages)
20 December 1995New director appointed (4 pages)
14 November 1995Accounts made up to 28 January 1995 (4 pages)
14 November 1995Accounts made up to 28 January 1995 (4 pages)
5 July 1995Return made up to 21/06/95; full list of members (12 pages)
5 July 1995Return made up to 21/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 September 1978Company name changed\certificate issued on 12/09/78 (2 pages)
12 September 1978Company name changed\certificate issued on 12/09/78 (2 pages)
21 February 1977Incorporation (12 pages)
21 February 1977Incorporation (12 pages)