CWC ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-14

View Document

19/01/2419 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

04/05/234 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Registered office address changed from Suite 3 Third Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Statement of affairs

View Document

28/11/2228 November 2022 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 COMPANY NAME CHANGED CW CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM KINGSLEIGH HOUSE 15-17 HIGH STREET RAYLEIGH ESSEX SS6 7EW

View Document

14/09/1214 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY KEITH BAKER

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN WALSH / 05/05/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MR KEITH BAKER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY LIAM WALSH

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM KINGSLEIGH HOUSE 15-17 HIGH STREET RAYLEIGH ESSEX SS6 7EW

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BLAIN / 23/02/2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 9 WEST STREET SOUTHEND ON SEA ESSEX SS2 6HH

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MR LIAM MARTIN WALSH

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY PETER BLAIN

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: REGIS HOUSE 98 HIGH STREET BILLERICAY ESSEX CM12 9BY

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 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