CPW ENGINEERING LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Registered office address changed from 9 Bryn Road Weymouth Dorset DT4 0NP England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Colin Peter White as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Withdraw the company strike off application

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

08/02/238 February 2023 Voluntary strike-off action has been suspended

View Document

08/02/238 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/11/204 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 40 LANEHOUSE ROCKS ROAD WEYMOUTH DT4 9DQ UNITED KINGDOM

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER WHITE / 11/05/2019

View Document

11/03/1911 March 2019 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