CBW CUSTOMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Mr Justin Lea Miller on 2025-06-18

View Document

21/03/2521 March 2025 Appointment of Mr Justin Lea Miller as a director on 2025-03-17

View Document

21/03/2521 March 2025 Termination of appointment of Paul Richard Andrews as a director on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Paul Richard Andrews on 2025-03-18

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/12/2423 December 2024 Director's details changed for Mr Paul Richard Andrews on 2024-12-23

View Document

14/11/2414 November 2024 Director's details changed for Mr Peter Mountford on 2023-07-19

View Document

14/11/2414 November 2024 Director's details changed for Mr Colin Alexander Brown on 2023-07-19

View Document

11/11/2411 November 2024 Second filing of Confirmation Statement dated 2023-10-27

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

02/08/242 August 2024 Registration of charge 144490700001, created on 2024-08-01

View Document

02/08/242 August 2024 Registration of charge 144490700002, created on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

19/09/2319 September 2023 Appointment of Higgs Secretarial Limited as a secretary on 2023-07-19

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Termination of appointment of Neil Christopher Davis as a secretary on 2023-07-19

View Document

24/07/2324 July 2023 Appointment of Mr Colin Alexander Brown as a director on 2023-07-19

View Document

24/07/2324 July 2023 Appointment of Mr Peter Mountford as a director on 2023-07-19

View Document

24/07/2324 July 2023 Registered office address changed from Amco Park Acanthus Road North Moons Moat Redditch Worcestershire B98 9EX United Kingdom to Allen Ford Tachbrook Park Drive Warwick CV34 6SY on 2023-07-24

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2023-10-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/10/2228 October 2022 Incorporation

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