CDW INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-17 View Report
Officers. Change date: 2023-07-19. Officer name: Peter R. Locy. 2023-07-25 View Report
Officers. Officer name: Mr Malcolm John Pape. Change date: 2023-07-19. 2023-07-25 View Report
Officers. Change date: 2023-07-19. Officer name: Mr James Darren Hupp. 2023-07-25 View Report
Officers. Officer name: Peter R. Locy. Change date: 2023-06-23. 2023-07-11 View Report
Officers. Change date: 2023-06-23. Officer name: Christina Marie Corley. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-07-07 View Report
Accounts. Accounts type full. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Officers. Appointment date: 2022-06-07. Officer name: Peter R. Locy. 2022-06-13 View Report
Officers. Termination date: 2022-04-18. Officer name: Ilaria Mocciaro. 2022-04-27 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Persons with significant control. Change date: 2020-08-03. Psc name: Cdw Finance Holdings Limited. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Mortgage. Charge number: 026803090005. 2021-04-07 View Report
Mortgage. Charge number: 026803090007. 2021-04-07 View Report
Officers. Officer name: Mr James Darren Hupp. Appointment date: 2021-01-01. 2021-01-05 View Report
Officers. Termination date: 2021-01-01. Officer name: Daniel Andrew Laws. 2021-01-04 View Report
Officers. Termination date: 2020-12-01. Officer name: James Prior. 2020-12-04 View Report
Officers. Appointment date: 2020-12-01. Officer name: Mr Malcolm John Pape. 2020-12-04 View Report
Officers. Termination date: 2020-09-08. Officer name: Neil Barry Fairfield. 2020-12-04 View Report
Officers. Appointment date: 2020-12-01. Officer name: Ilaria Mocciaro. 2020-12-04 View Report
Accounts. Accounts type full. 2020-09-23 View Report
Address. Old address: 10 Fleet Place London EC4M 7RB. New address: 3rd Floor One New Change London EC4M 9AF. Change date: 2020-08-03. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Officers. Change date: 2018-12-10. Officer name: Mr Daniel Andrew Laws. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type full. 2019-07-22 View Report
Accounts. Accounts type full. 2018-07-19 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Officers. Termination date: 2018-03-01. Officer name: Christine A. Leahy. 2018-04-17 View Report
Officers. Officer name: Colin Bradley Kebo. Termination date: 2018-03-01. 2018-03-15 View Report
Officers. Appointment date: 2018-03-01. Officer name: Christina Marie Corley. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Officers. Appointment date: 2017-02-28. Officer name: Colin Bradley Kebo. 2017-03-28 View Report
Officers. Termination date: 2017-03-20. Officer name: Philip Mark Kelway Doye. 2017-03-27 View Report
Officers. Termination date: 2017-01-31. Officer name: Xavier Langlois. 2017-03-16 View Report
Officers. Termination date: 2017-02-28. Officer name: Henry Brian Pepperall. 2017-03-16 View Report
Officers. Officer name: Neil Barry Fairfield. Appointment date: 2017-02-28. 2017-03-15 View Report
Officers. Appointment date: 2017-02-28. Officer name: Christine Anne Leahy. 2017-03-15 View Report
Officers. Appointment date: 2017-02-28. Officer name: James Prior. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Mortgage. Charge number: 026803090006. 2016-08-13 View Report
Mortgage. Charge creation date: 2016-08-01. Charge number: 026803090007. 2016-08-05 View Report
Change of name. Description: Company name changed kelway international LIMITED\certificate issued on 21/03/16. 2016-03-21 View Report
Change of name. Change of name notice. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Officers. Appointment date: 2016-01-29. Officer name: Mr Xavier Langlois. 2016-02-02 View Report