C F W REMOVALS LTD

Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Director's details changed for Mr Paul Carl Fletcher on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr Paul Carl Fletcher as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

19/11/2119 November 2021 Appointment of Mr Paul Carl Fletcher as a secretary on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Yvonne Richardson as a secretary on 2021-11-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 28 FIRST FLOOR 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR PAUL CARL FLETCHER

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE RICHARDSON

View Document

08/12/158 December 2015 SECRETARY APPOINTED MRS YVONNE RICHARDSON

View Document

08/12/158 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW LILLEY

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM TUDOR HOUSE MEWS WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LU

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM TUDOR HOUSE MEWS WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LU UNITED KINGDOM

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM TATTERSHALL HOUSE 19 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE RICHARDSON / 15/01/2010

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 19 ST CATHERINES RD GRANTHAM LINCS NG31 6TT

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 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