C W RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Appointment of Mr Laurent Henri Marcelis as a director on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Christian Genis Bigatà Joseph as a director on 2023-10-24

View Document

12/09/2312 September 2023 Second filing for the appointment of Christian Genis Bigata Joseph as a director

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Appointment of Christian Genis Bigatà Joseph as a director on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Pieter Hendrik Vervinckt as a director on 2023-05-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registration of charge 070558850004, created on 2022-12-05

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Director's details changed for Mr Stuart Michael Foxon on 2022-03-01

View Document

25/03/2225 March 2022 Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 2022-03-25

View Document

22/02/2222 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR PIETER HENDRIK VERVINCKT

View Document

09/12/209 December 2020 CESSATION OF MAMTA RAMANBHAI PATEL AS A PSC

View Document

09/12/209 December 2020 CESSATION OF JULIAN TREVOR ROSE AS A PSC

View Document

09/12/209 December 2020 NOTIFICATION OF PSC STATEMENT ON 29/11/2020

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROSE

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR MAMTA PATEL

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR PETER HENDRIK SCHRAMME

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070558850001

View Document

06/10/206 October 2020 06/10/20 STATEMENT OF CAPITAL GBP 200

View Document

06/10/206 October 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

06/10/206 October 2020 REDUCTION OF ISSUED CAPITAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

27/06/1927 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070558850001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1624 October 2016 24/11/13 STATEMENT OF CAPITAL GBP 190

View Document

15/08/1615 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 198

View Document

09/08/169 August 2016 ALTER ARTICLES 22/07/2016

View Document

09/08/169 August 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STUART MICHAEL FOXON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 24/10/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 01/01/11 STATEMENT OF CAPITAL GBP 200

View Document

02/11/102 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/104 May 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

04/05/104 May 2010 01/02/10 STATEMENT OF CAPITAL GBP 2

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MANTA RAMANBHA PATEL

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED JULIAN TREVOR ROSE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/10/0924 October 2009 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