C A W PUBLISHING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Mrs Barbara Heaton-Smith as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

03/08/233 August 2023 Change of details for Mr Leslie Heaton-Smith as a person with significant control on 2023-08-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Director's details changed for Leslie Heaton Smith on 2021-07-24

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

04/08/214 August 2021 Secretary's details changed for Leslie Heaton Smith on 2021-07-24

View Document

04/08/214 August 2021 Director's details changed for Barbara Heaton Smith on 2021-07-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLIE HEATON SMITH / 19/06/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HEATON SMITH / 19/06/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HEATON SMITH / 19/06/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HEATON SMITH / 19/06/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HEATON SMITH / 19/06/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HEATON SMITH / 24/07/2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLIE HEATON SMITH / 24/07/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HEATON SMITH / 24/07/2013

View Document

19/02/1319 February 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 STATEMENT OF CAPITAL GBP 100100

View Document

02/05/122 May 2012 31/07/2011

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 6 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR DAVID WILLIAM COOPER

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 REGISTERED OFFICE CHANGED ON 21/06/2008 FROM KINGSBUSH FARM LONDON ROAD GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2LJ

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: WOODGREEN ANIMAL SHELTER KINGS BUSH FARM LONDON ROAD GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2LJ

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: ALVERSTON HOUSE NORTH COMMON CHALLEY EAST SUSSEX BN8 4DL

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 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