CW DECKING LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
THE BARN NORTH FARM
HOLYWELL
WHITLEY BAY
TYNE & WEAR
NE25 0LL

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WARREN

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WARREN / 28/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 11-12 UPPER NORFOLK STREET NORTH SHIELDS TYNE & WEAR NE30 1PT

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: G OFFICE CHANGED 26/02/04 27 FERN AVENUE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2QU

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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