C & W PARTNERS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Registered office address changed from First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-11-13

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 3 TEMPLE TOWERS RICHMOND ROAD BASINGSTOKE HAMPSHIRE RG21 5PA ENGLAND

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1716 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 45

View Document

16/05/1716 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM SHIRE HOUSE WALTHAM ROAD OVERTON HAMPSHIRE RG25 3NJ

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WRAY

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS POORE

View Document

03/12/143 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 90

View Document

03/12/143 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN POORE / 02/05/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN POORE / 02/05/2014

View Document

25/06/1425 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN POORE / 23/07/2012

View Document

18/06/1318 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN POORE / 01/09/2010

View Document

06/07/116 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRAY / 08/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN POORE / 08/06/2010

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRINGTON COLES / 08/06/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: THE COACH HOUSE LONGHAM BUSINESS CENTRE 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/06/05; NO CHANGE OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UQ

View Document

26/01/9626 January 1996 AUDITOR'S RESIGNATION

View Document

23/01/9623 January 1996 AUDITOR'S RESIGNATION

View Document

05/07/955 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

08/06/948 June 1994 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