C & W PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/08/242 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/05/1831 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

20/08/1720 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/07/1525 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/07/1421 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/08/135 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILSON / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CONSTABLE / 01/10/2009

View Document

28/09/0928 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 31 RIVER GREEN HAMBLE SOUTHAMPTON HANTS SO31 4JA

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 53 ASTRAL GARDENS HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RQ

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information