CWA DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/01/259 January 2025 Accounts for a small company made up to 2024-07-31

View Document

06/01/256 January 2025 Termination of appointment of Alan Measures as a director on 2024-12-26

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-07-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Anthony Patrick Michael Kenber as a director on 2023-03-14

View Document

18/04/2318 April 2023 Full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Gary Webb as a director on 2022-10-31

View Document

17/12/2117 December 2021 Appointment of Mr Paul Harrison as a secretary on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of John Neil Hudson Harries as a secretary on 2021-12-16

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

01/11/211 November 2021 Termination of appointment of Ray Harding as a director on 2021-09-01

View Document

01/11/211 November 2021 Appointment of Mr Hein Wendel Adriaan Louis Van Den Wildenberg as a director on 2021-09-01

View Document

20/10/2120 October 2021 Appointment of Mr John Neil Hudson Harries as a secretary on 2021-10-20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR RAY HARDING

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOKES / 15/03/2017

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER WARD

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MEASURE / 29/01/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ALAN MEASURE

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GARY WEBB

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAUBNEY

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE COUNT

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR DAVID BROOKES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER ALMOND

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED COUNCILLOR STEVE COUNT

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR NICK DAUBNEY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STRINGER

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY SHARON HOUSE

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR JOHN NEIL HUDSON HARRIES

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MRS SHARON ANNE HOUSE

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BARRETT

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON

View Document

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

31/03/1131 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL DIXON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD POMFRET / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN CAVE / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HENRY WARD / 08/03/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ROGER ANTHONY ALMOND

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/12/084 December 2008 SECRETARY APPOINTED MR NICHOLAS GRAHAM ROBERT BARRETT

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID BROOKS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/07/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information