CDWRIGHT CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewPrevious accounting period shortened from 2025-09-01 to 2025-08-31

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

05/03/255 March 2025 Change of details for Mr Cameron Davey Wright as a person with significant control on 2025-03-05

View Document

28/02/2528 February 2025 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-28

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-09-01

View Document

01/09/241 September 2024 Annual accounts for year ending 01 Sep 2024

View Accounts

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-09-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-02-24

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

31/03/2231 March 2022 Previous accounting period extended from 2021-06-30 to 2021-09-01

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-09-01

View Document

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON DAVEY WRIGHT / 08/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL UNITED KINGDOM

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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