CWC PLASTERING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of affairs

View Document

24/07/2524 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2515 July 2025 NewRegistered office address changed from Stephen House 23a Bargates Christchurch Dorset BH23 1QD United Kingdom to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU on 2025-07-15

View Document

15/07/2515 July 2025 NewResolutions

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

26/03/2526 March 2025 Notification of Johanne Dawn Carroll as a person with significant control on 2024-12-31

View Document

26/03/2526 March 2025 Notification of Wayne Daniel Carroll as a person with significant control on 2024-12-31

View Document

26/03/2526 March 2025 Withdrawal of a person with significant control statement on 2025-03-26

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Director's details changed for Mr Wayne Daniel Carroll on 2025-02-07

View Document

30/01/2530 January 2025 Termination of appointment of Lynda Warren as a secretary on 2024-12-31

View Document

30/01/2530 January 2025 Termination of appointment of Raymond John Warren as a director on 2024-08-12

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

15/08/1815 August 2018 CESSATION OF JOHANNE DAWN CARROLL AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

15/08/1815 August 2018 CESSATION OF RAYMOND JOHN WARREN AS A PSC

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 15/08/2018

View Document

15/08/1815 August 2018 CESSATION OF WAYNE DANIEL CARROLL AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF LYNDA WARREN AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF LYNDA WARREN AS A PSC

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JOHANNE DAWN CARROLL / 26/07/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, 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

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

06/05/156 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 01/04/2011

View Document

25/05/1225 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

19/08/1119 August 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 03/04/2010

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA WARREN / 03/04/2010

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHANNE DAWN CARROLL / 03/04/2010

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 02/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 02/04/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 2ND FLOOR, JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED

View Document

14/05/0814 May 2008 SECRETARY APPOINTED LYNDA WARREN

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED WAYNE DANIEL CARROLL

View Document

14/05/0814 May 2008 SECRETARY APPOINTED JOHANNE DAWN CARROLL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RAYMOND JOHN WARREN

View Document

02/04/082 April 2008 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