C & W PRECISION COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/01/249 January 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mrs Liz Carter on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Nigel Carter on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Nigel Carter as a person with significant control on 2022-03-25

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

23/04/1923 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CARTER / 21/03/2018

View Document

16/03/1816 March 2018 ADOPT ARTICLES 11/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 3 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL ENGLAND

View Document

01/03/181 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WEBB / 04/12/2013

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM ONE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB UNITED KINGDOM

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MARK WEBB

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR NIGEL CARTER

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MRS LIZ CARTER

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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