CCW RESOURCES LLP

Company Documents

DateDescription
26/06/2526 June 2025 NewApplication to strike the limited liability partnership off the register

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 2022-09-28

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, LLP MEMBER ALISON MARSHALL

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL DEWAR

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, LLP MEMBER DONNA REYNOLDS

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 ANNUAL RETURN MADE UP TO 23/03/16

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 23/03/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 LLP MEMBER APPOINTED MR MICHAEL JAMES DEWAR

View Document

10/11/1410 November 2014 LLP MEMBER APPOINTED MRS DONNA REYNOLDS

View Document

10/11/1410 November 2014 LLP MEMBER APPOINTED MRS ALISON MARSHALL

View Document

10/04/1410 April 2014 ANNUAL RETURN MADE UP TO 23/03/14

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 23/03/13

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 23/03/12

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 23/03/11

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM CRESCENT HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 23/03/10

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 MEMBER RESIGNED CCW LLP

View Document

03/06/093 June 2009 LLP MEMBER APPOINTED STEPHEN MICHAEL COTTON

View Document

03/06/093 June 2009 LLP MEMBER APPOINTED JOHN BERNARD CLARKE

View Document

03/06/093 June 2009 MEMBER RESIGNED CCW BUSINESS SERVICES LIMITED

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 MEMBER RESIGNED DAVID WYLIE

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU

View Document

17/04/0717 April 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

15/06/0615 June 2006 NEW MEMBER APPOINTED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information