CWA STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-06-30 |
15/10/2415 October 2024 | Change of details for Mrs Jacqueline Beulah Mary Warren as a person with significant control on 2024-10-01 |
15/10/2415 October 2024 | Change of details for Mr Christopher John Warren as a person with significant control on 2024-10-01 |
15/10/2415 October 2024 | Registered office address changed from Unit 29 Kings Grove Maidenhead Berkshire SL6 4DP to Oliver House Green Lane Stokenchurch High Wycombe HP14 3TX on 2024-10-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
15/09/2315 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BEULAH MARY WARREN |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
14/12/1714 December 2017 | 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 10/04/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BEULAH MARY WARREN / 10/05/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARREN / 10/05/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARREN / 10/05/2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BEULAH MARY WARREN / 10/05/2014 |
19/05/1419 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/04/1126 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
25/04/1125 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BEULAH MARY WARREN / 25/04/2011 |
25/04/1125 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARREN / 25/04/2011 |
25/04/1125 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BEULAH MARY WARREN / 25/04/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | 10/04/10 NO CHANGES |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 10 TREADAWAY TECH CENTRE TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RS |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/04/0924 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/05/079 May 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS; AMEND |
10/08/0510 August 2005 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS; AMEND |
03/05/053 May 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 7 NORTH ROAD, MAIDENHEAD, BERKS, SL6 1PE |
03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0317 April 2003 | NEW SECRETARY APPOINTED |
17/04/0317 April 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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