CBW RECOVERY LLP

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of John Dickinson as a member on 2025-02-04

View Document

29/04/2529 April 2025 Cessation of John Dickinson as a person with significant control on 2025-02-04

View Document

29/04/2529 April 2025 Change of details for Mr Joseph Walter Colley as a person with significant control on 2025-02-04

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

04/01/244 January 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 10 Lower Thames Street London EC3R 6AF on 2024-01-04

View Document

15/05/2315 May 2023 Cessation of Peter Stephen Winter as a person with significant control on 2023-04-27

View Document

15/05/2315 May 2023 Termination of appointment of Peter Stephen Winter as a member on 2023-04-27

View Document

21/03/2321 March 2023 Change of name notice

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Incorporation of a limited liability partnership

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