CWC MALINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIVE WILKINSON / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CLIVE WILKINSON / 12/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM ARNISON HOUSE, 139A HIGH STREET YARM TS15 9AY ENGLAND

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LUCY SANDS-WILKINSON / 12/02/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 7D EASTON WAY CATTERICK RICHMOND NORTH YORKSHIRE DL9 4GA

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1731 January 2017 ADOPT ARTICLES 17/01/2017

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MISS MICHELLE LUCY SANDS-WILKINSON

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILKINSON

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILKINSON

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIVE WILKINSON / 12/08/2015

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIVE WILKINSON / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH WILKINSON / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED MALINGS CATERING LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 18 GILLING ROAD RICHMOND NORTH YORKSHIRE DL10 5AA

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

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