C W CORPORATE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Aneesh Jacob Thomas on 2025-04-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-29

View Document

13/03/2413 March 2024 Director's details changed for Mr Aneesh Jacob Thomas on 2024-03-11

View Document

13/03/2413 March 2024 Cessation of Nigel John Curtis as a person with significant control on 2024-03-11

View Document

13/03/2413 March 2024 Director's details changed for Mr Jai Kumar on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Aneesh Jacob Thomas as a director on 2024-03-11

View Document

12/03/2412 March 2024 Notification of Lenity Information Services Ltd as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Cessation of Stefan Jeremy Volak as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Jai Kumar as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Nigel John Curtis as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Stefan Jeremy Sandford Volak as a secretary on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Stefan Jeremy Sandford Volak as a director on 2024-03-11

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

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

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

03/09/143 September 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

28/10/1328 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLEGG

View Document

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

View Accounts

31/10/1231 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN CURTIS / 18/09/2012

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEFAN JEREMY SANDFORD VOLAK / 18/09/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JEREMY SANDFORD VOLAK / 18/09/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW CLEGG / 18/09/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW CLEGG / 01/05/2010

View Document

28/09/1028 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLEGG / 18/09/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 12 - 14 HEWELL ROAD BARNT GREEN BIRMINGHAM B45 8NE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED C W PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 14/12/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 18/09/96; CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED

View Document

01/10/931 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/04/925 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/925 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/925 April 1992 £ NC 10000/11000 18/03/92

View Document

05/04/925 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/92

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/01/9230 January 1992 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/91

View Document

10/01/9210 January 1992 £ NC 100/10000 09/12/91

View Document

07/01/927 January 1992 COMPANY NAME CHANGED C & W EMPLOYEE COMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 08/01/92

View Document

07/01/927 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/92

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 28 SAXONWOOD ROAD CHESWICK GREEN SOLIHULL WEST MIDLANDS B90 4JN

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/01/9114 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 EXEMPTION FROM APPOINTING AUDITORS 121187

View Document

18/05/8818 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/88

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED COINKING LIMITED CERTIFICATE ISSUED ON 18/02/88

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: 38 SAXONWOOD ROAD CHESWICK GREEN SOLIHULL WEST MIDLANDS B90 4JN

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: 6 TAMARISK DRIVE MOULTON NORTHAMPTON NN3 1GY

View Document

05/01/885 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

05/01/885 January 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

10/03/8610 March 1986 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