C & W FINANCIAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
| 16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
| 16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-05-21 with updates |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 05/07/235 July 2023 | Director's details changed for Mr Haydn Malcolm Yemm on 2023-07-05 |
| 05/07/235 July 2023 | Change of details for Mr Haydn Malcolm Yemm as a person with significant control on 2023-07-05 |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY WILLIAMS / 21/08/2020 |
| 10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY WILLIAMS / 21/08/2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 24/12/1924 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 29/03/1929 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDN MALCOLM YEMM |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANTHONY WILLIAMS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/12/1613 December 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
| 17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
| 16/08/1616 August 2016 | FIRST GAZETTE |
| 11/08/1611 August 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/07/1516 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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