CAW & CO LTD

Company Documents

DateDescription
12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2024-12-06

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-12-06

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Registered office address changed from 9 Stephen Crescent Humberston DN36 4DZ United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-12-17

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Statement of affairs

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

09/11/219 November 2021 Termination of appointment of 1St Secretaries Limited as a secretary on 2021-11-09

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

16/09/1916 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTEN WHITELAM

View Document

24/01/1924 January 2019 CESSATION OF CHRISTEN WHITELAM AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTEN WHITELAM

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA WHITELAM

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS SANDRA WHITELAM

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 199 GRIMSBY ROAD CLEETHORPES DN35 7HB UNITED KINGDOM

View Document

15/02/1815 February 2018 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