CEDAR WATER POOL AND SNOOKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

31/12/2431 December 2024 Cessation of David Gilbert as a person with significant control on 2024-12-31

View Document

26/12/2426 December 2024 Notification of David Gilbert as a person with significant control on 2024-12-26

View Document

26/12/2426 December 2024 Notification of Philip Dayton as a person with significant control on 2024-12-26

View Document

26/12/2426 December 2024 Notification of Benjamin Swinnerton as a person with significant control on 2024-12-26

View Document

26/12/2426 December 2024 Notification of Neil Stuart Orton as a person with significant control on 2024-12-26

View Document

26/12/2426 December 2024 Withdrawal of a person with significant control statement on 2024-12-26

View Document

20/12/2420 December 2024 Director's details changed for Mr Benjamin James Francis Swinnerton on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/08/2420 August 2024 Appointment of Mr David Gilbert as a director on 2024-08-16

View Document

20/08/2420 August 2024 Notification of a person with significant control statement

View Document

20/08/2420 August 2024 Cessation of Benjamin James Francis Swinnerton as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Cessation of Carmen Rowena Churchill as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Carmen Rowena Churchill as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Mr Philip James Dayton as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Mr Neil Stuart Orton as a director on 2024-08-16

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Cessation of Jennifer Catherine Walls as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mrs Carmen Rowena Churchill as a director on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mr Benjamin James Francis Swinnerton as a director on 2023-06-29

View Document

29/06/2329 June 2023 Notification of Benjamin James Francis Swinnerton as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Notification of Carmen Rowena Churchill as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Cessation of Andrew Raymond Walls as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Andrew Raymond Walls as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Jennifer Catherine Walls as a director on 2023-06-29

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND WALLS / 19/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 01/01/20 STATEMENT OF CAPITAL GBP 404

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE WALLS

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR LOUIS ANDREW LAWRENCE CARTWRIGHT-WALLS

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PANKHURST

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS JENNIFER CATHERINE WALLS

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE MARGARET WALLS / 12/07/2019

View Document

02/08/192 August 2019 Registered office address changed from , 4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2019-08-02

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU UNITED KINGDOM

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND WALLS / 01/07/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PANKHURST / 12/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PANKHURST / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE MARGARET WALLS / 16/08/2018

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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