CW BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-14 with updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Memorandum and Articles of Association |
30/01/2530 January 2025 | Change of share class name or designation |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Director's details changed for Mr Gareth Benjamin Lloyd Walker on 2024-04-24 |
24/04/2424 April 2024 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom to Unit E1 Reme Drive Heathpark Industrial Estate Honiton Devon EX14 1SE on 2024-04-24 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
27/04/2227 April 2022 | Change of details for Mr Philip Colin Colemon as a person with significant control on 2022-04-26 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP COLIN COLEMON / 21/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/11/1611 November 2016 | PREVEXT FROM 30/04/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP COLEMON |
15/04/1515 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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