C. S. W. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/06/2524 June 2025 Cessation of Elizabeth Ann Weston as a person with significant control on 2024-07-26

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

03/08/243 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Registration of charge 013197280018, created on 2022-12-16

View Document

10/10/2210 October 2022 Registration of charge 013197280017, created on 2022-09-30

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

08/08/198 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WESTON

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013197280012

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013197280013

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013197280014

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013197280015

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013197280016

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ARTHUR WESTON / 29/06/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WESTON

View Document

17/08/1717 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN WESTON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE STEPHEN WESTON

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM LYNDALE HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013197280012

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER LE19 1SD UNITED KINGDOM

View Document

18/04/1318 April 2013 ALTER ARTICLES 04/04/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR WESTON / 01/05/2011

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR WESTON / 31/12/2009

View Document

14/07/1014 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS WESTON / 31/12/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEPHEN WESTON / 31/12/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WESTON / 31/12/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 21 WESTON HOUSE 18-22 CHURCH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AW

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 AUDITOR'S RESIGNATION

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/901 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 ALTER MEM AND ARTS 02/07/90

View Document

11/07/9011 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/90

View Document

11/07/9011 July 1990 COMPANY NAME CHANGED PAYNE & BOND LIMITED CERTIFICATE ISSUED ON 12/07/90

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/09/8720 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8720 September 1987 ADOPT MEM AND ARTS 300687

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/05/8627 May 1986 ANNUAL RETURN MADE UP TO 20/05/86

View Document

27/05/8627 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

07/02/827 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document


More Company Information