CCW MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/02/2520 February 2025 Appointment of Mrs Elizabeth Ann Mcnaugthon as a director on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Second Floor Central House Central Park, Halesowen Road Netherton Dudley West Midlands DY2 9NW to The Old Laboratory Paddington House New Road Kidderminster Worcestershire DY10 1AY on 2022-03-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Termination of appointment of David William Percy Cox as a director on 2021-10-18

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HAWKINS

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS CAROL ANN HAWKINS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MRS ANNE CHRISTABEL HOLLMAN-BUNN

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA FORREST

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MISS REBECCA LOUISE FORREST

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ROBERT JOHN WEBB

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY ILIFF

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS LINDA JAYNE PERRY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR COLIN LEONARD HAWKINS

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS MARIE ANNETTE STORR

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS ALICE ELIZABETH HOBBS PARSONS

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DEELEY

View Document

18/03/1618 March 2016 18/03/16 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 18/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 18/03/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 18/03/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PERCY COX / 01/03/2013

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 101 BIRMINGHAM STREET STOURBRIDGE WEST MIDLANDS DY8 1JR ENGLAND

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 18/03/12 NO MEMBER LIST

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR JOHN LESLIE DEELEY

View Document

21/03/1121 March 2011 18/03/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O 101 BIRMINGHAM STREET 101 BIRMINGHAM STREET STOURBRIDGE WEST MIDLANDS DY8 1JR ENGLAND

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PERCY COX / 18/03/2010

View Document

19/03/1019 March 2010 18/03/10 NO MEMBER LIST

View Document

15/12/0915 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MR ANTHONY ILIFF

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DEELEY

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN DEELEY

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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