C W LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Memorandum and Articles of Association |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Resolutions |
05/12/235 December 2023 | Notification of C W Logistics Group Limited as a person with significant control on 2023-11-24 |
04/12/234 December 2023 | Withdrawal of a person with significant control statement on 2023-12-04 |
07/09/237 September 2023 | Change of share class name or designation |
07/09/237 September 2023 | Statement of capital following an allotment of shares on 2005-07-21 |
21/08/2321 August 2023 | Purchase of own shares. |
18/08/2318 August 2023 | Second filing of Confirmation Statement dated 2023-07-21 |
17/08/2317 August 2023 | Second filing of a statement of capital following an allotment of shares on 2013-04-12 |
17/08/2317 August 2023 | Second filing of Confirmation Statement dated 2022-07-21 |
15/08/2315 August 2023 | Cancellation of shares. Statement of capital on 2023-08-14 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-21 with updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to Unit 5, Roy Humphrey Industrial Estate Ipswich Road Brome Eye Suffolk IP23 8AW on 2023-03-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/07/2225 July 2022 | Confirmation statement made on 2022-07-21 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
07/04/217 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/12/2011 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | STATEMENT OF COMPANY'S OBJECTS |
07/08/197 August 2019 | ADOPT ARTICLES 18/07/2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
12/06/1712 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | 22/07/16 STATEMENT OF CAPITAL GBP 105 |
31/05/1731 May 2017 | 22/07/16 STATEMENT OF CAPITAL GBP 105 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH BURROWS / 22/07/2016 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL CRAYTON / 22/07/2016 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WILLIAMS / 22/07/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/07/1530 July 2015 | 21/07/15 NO CHANGES |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055155290004 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/04/159 April 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR JONATHAN KEITH WRIGHT |
06/08/146 August 2014 | 21/07/14 NO CHANGES |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/07/1325 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
13/06/1313 June 2013 | 12/04/13 STATEMENT OF CAPITAL GBP 102 |
13/06/1313 June 2013 | Statement of capital following an allotment of shares on 2013-04-12 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/07/1226 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
25/07/1125 July 2011 | 21/07/11 NO CHANGES |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
08/09/108 September 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0716 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0612 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: SANDERSON HOUSE, MUSEUM STREET IPSWICH SUFFOLK IP1 1HE |
22/07/0522 July 2005 | SECRETARY'S PARTICULARS CHANGED |
22/07/0522 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0521 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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