C W STORAGE LTD

Company Documents

DateDescription
09/06/259 June 2025 Cessation of Cheryl Sarah Webb as a person with significant control on 2025-06-06

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Director's details changed for Mrs Cheryl Sarah Webb on 2025-06-03

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

03/06/253 June 2025 Notification of Cheryl Sarah Webb as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 34 Lower Furlongs Brading Sandown PO36 0DX England to Sunrise Newport Road Niton Isle of Wight PO38 2DD on 2025-06-03

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2117 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information