CBW RETENTION THROUGH KNOWLEDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-04-26 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-26 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-26 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-04-30 |
28/01/2328 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
14/10/2214 October 2022 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-10-14 |
14/10/2214 October 2022 | Change of details for Mr Stuart Jason Cook as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Director's details changed for Mr Stuart Jason Cook on 2022-10-14 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-26 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/12/1813 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JASON COOK / 01/04/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/06/169 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
17/08/1517 August 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK SHERRATT |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/02/154 February 2015 | DIRECTOR APPOINTED MARK SHERRATT |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/10/1423 October 2014 | COMPANY NAME CHANGED CRASH BANG WALLOP MOTOR CONSULTANCY LTD CERTIFICATE ISSUED ON 23/10/14 |
24/09/1424 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1417 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/06/126 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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