CW ROPE ACCESS LTD

Company Documents

DateDescription
31/07/2531 July 2025 Termination of appointment of Sam George Ward as a director on 2025-07-22

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 Appointment of Mr Sam George Ward as a director on 2022-12-07

View Document

13/12/2213 December 2022 Application to strike the company off the register

View Document

24/11/2224 November 2022 Cessation of Shaun Dale Heads as a person with significant control on 2022-11-18

View Document

24/11/2224 November 2022 Notification of Sam Ward as a person with significant control on 2022-11-18

View Document

24/11/2224 November 2022 Termination of appointment of Shaun Heads Heads as a director on 2022-11-18

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-07-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

13/05/2213 May 2022 Registered office address changed from 57 Arnold Street Boldon Colliery NE35 9BE England to 57a George Scott Street George Scott Street South Shields NE33 2JR on 2022-05-13

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Registered office address changed from 2 Watson Place South Shields Tyne & Wear NE34 7QY England to 57 Arnold Street Boldon Colliery NE35 9BE on 2022-01-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/11/2121 November 2021 Appointment of Mr Shaun Heads Heads as a director on 2021-11-10

View Document

21/11/2121 November 2021 Cessation of Jonathan Carr as a person with significant control on 2021-11-10

View Document

21/11/2121 November 2021 Termination of appointment of Jonathan Paul Carr as a director on 2021-11-10

View Document

14/11/2114 November 2021 Notification of Shaun Dale Heads as a person with significant control on 2021-11-10

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 100 BURNSTONES NEWCASTLE UPON TYNE NE5 2DG ENGLAND

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITE / 18/01/2019

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 FIRST GAZETTE

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

15/07/1615 July 2016 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