CBW RECOVERY LLP
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Termination of appointment of John Dickinson as a member on 2025-02-04 |
29/04/2529 April 2025 | Cessation of John Dickinson as a person with significant control on 2025-02-04 |
29/04/2529 April 2025 | Change of details for Mr Joseph Walter Colley as a person with significant control on 2025-02-04 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
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 |
15/05/2315 May 2023 | Cessation of Peter Stephen Winter as a person with significant control on 2023-04-27 |
15/05/2315 May 2023 | Termination of appointment of Peter Stephen Winter as a member on 2023-04-27 |
21/03/2321 March 2023 | Change of name notice |
21/03/2321 March 2023 | Certificate of change of name |
10/02/2310 February 2023 | Incorporation of a limited liability partnership |
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