CWM ENVIRONMENTAL LTD.



Company Documents

DateDescription
26/03/2426 March 2024 NewAppointment of Mr Daniel William John as a director on 2024-03-20

View Document

30/01/2430 January 2024 NewFull accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/12/2231 December 2022 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Ruth Mary Mullen as a director on 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/06/2029 June 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DUDLEY THOMAS / 01/06/2020

View Document

17/04/2017 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM MRF UNIT CILLEFWR INDUSTRIAL ESTATE ALLTYCNAP ROAD JOHNSTOWN CARMARTHEN SA31 3RA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026401020004

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR JASON WYN JONES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMYR MORGAN

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS RUTH MARY MULLEN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR AINSLEY WILLIAMS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR OWEN WILLIAM BOWEN

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR KATH OGDEN

View Document

19/07/1819 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1819 July 2018 ADOPT ARTICLES 11/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNN EMYR MORGAN / 01/04/2017

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR DAVID GILBERT

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SEAN GALLAGHER

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REES

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATH OGDEN / 01/08/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HANCOCK / 01/07/2015

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/10/1330 October 2013 AUD RES SECT 519

View Document

04/09/134 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR WYNN EMYR MORGAN

View Document

25/08/1125 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: CILLEFWR INDUSTRIAL ESTATE ALLTYCNAP ROAD JOHNSTOWN CARMARTHEN CARMS SA31 3RA

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM CILLEFWR INDUSTRIAL ESTATE ALLTYCNAP ROAD JOHNSTOWN CARMARTHEN CARMS SA31 3RA

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: NANTYCAWS LANDFILL SITE LLANDDAROG ROAD NANTYCAWS CARMARTHEN CARMARTHENSHIRE SA32 8BG

View Document



31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 £ NC 1000/329002 26/08/97

View Document

11/06/9811 June 1998 NC INC ALREADY ADJUSTED 22/08/97

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/09/97;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/979 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

07/05/977 May 1997 COMPANY NAME CHANGED CARMARTHEN DISTRICT WASTE DISPOS AL COMPANY LIMITED CERTIFICATE ISSUED ON 08/05/97; RESOLUTION PASSED ON 14/04/97

View Document

07/05/977 May 1997 COMPANY NAME CHANGED CARMARTHEN DISTRICT WASTE DISPOS AL COMPANY LIMITED CERTIFICATE ISSUED ON 08/05/97

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/10/921 October 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF S GLAM CF1 4YF

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: G OFFICE CHANGED 20/07/92 DUMFRIES HOUSE DUMFRIES PLACE CARDIFF S GLAM CF1 4YF

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 ADOPT MEM AND ARTS 06/07/92

View Document

26/11/9126 November 1991 COMPANY NAME CHANGED RJT 163 LIMITED CERTIFICATE ISSUED ON 27/11/91

View Document

22/08/9122 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company