CMW TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

10/04/2510 April 2025 Director's details changed for Mr Christopher John Walcot on 2025-03-25

View Document

10/04/2510 April 2025 Director's details changed for Mrs Marianne Helen Walcot on 2025-03-25

View Document

10/04/2510 April 2025 Registered office address changed from 4th Floor Northumberland House 303-306 High Holborn London WC1V 7JZ England to 50-52 Chancery Lane London WC2A 1HL on 2025-04-10

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/03/2413 March 2024 Change of details for Progressive Technology Solutions Ltd as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mrs Marianne Helen Walcot on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Christopher John Walcot on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Wales CF23 8AA to 4th Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 2024-03-12

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALCOT / 01/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HELEN WALCOT / 01/08/2019

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALCOT / 01/10/2018

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE HELEN WALCOT / 01/10/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/02/182 February 2018 CESSATION OF MARIANNE HELEN WALCOT AS A PSC

View Document

02/02/182 February 2018 CESSATION OF CHRISTOPHER JOHN WALCOT AS A PSC

View Document

02/02/182 February 2018 CESSATION OF PROGRESSIVE TECHNOLOGY SOLUTIONS HOLDINGS LIMITED AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE HELEN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE HELEN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE HELEN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE HELEN WALCOT / 20/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALCOT / 20/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 STATEMENT BY DIRECTORS

View Document

16/03/1216 March 2012 SHARE PREMIUM CANCELLED 14/03/2012

View Document

16/03/1216 March 2012 SOLVENCY STATEMENT DATED 14/03/12

View Document

16/03/1216 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 201

View Document

14/03/1214 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 201

View Document

30/01/1230 January 2012 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