CW BAITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED KOITRADE LTD
CERTIFICATE ISSUED ON 30/04/16

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
7 ROUNDRIDGE ROAD
CAPEL ST. MARY
IPSWICH
IP9 2UG

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR DARRYL PATERSON

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
UNIT 3 RECTORY ROAD
WEELEY HEATH
CLACTON-ON-SEA
ESSEX
CO16 9BH
UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/04/132 April 2013 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 718 MAIN ROAD HARWICH ESSEX CO12 4LT ENGLAND

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR DARRYL PATERSON

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE TURNER

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PHIL STOCKWELL

View Document

21/02/1221 February 2012 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