CWC PLASTERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Statement of affairs |
24/07/2524 July 2025 New | Appointment of a voluntary liquidator |
22/07/2522 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
15/07/2515 July 2025 New | Registered 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 |
15/07/2515 July 2025 New | Resolutions |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-02 with updates |
26/03/2526 March 2025 | Notification of Johanne Dawn Carroll as a person with significant control on 2024-12-31 |
26/03/2526 March 2025 | Notification of Wayne Daniel Carroll as a person with significant control on 2024-12-31 |
26/03/2526 March 2025 | Withdrawal of a person with significant control statement on 2025-03-26 |
21/03/2521 March 2025 | Micro company accounts made up to 2024-03-31 |
10/02/2510 February 2025 | Director's details changed for Mr Wayne Daniel Carroll on 2025-02-07 |
30/01/2530 January 2025 | Termination of appointment of Lynda Warren as a secretary on 2024-12-31 |
30/01/2530 January 2025 | Termination of appointment of Raymond John Warren as a director on 2024-08-12 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-25 to 2024-03-24 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-26 to 2022-03-25 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-27 to 2021-03-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/12/1919 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/12/1820 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
15/08/1815 August 2018 | CESSATION OF JOHANNE DAWN CARROLL AS A PSC |
15/08/1815 August 2018 | NOTIFICATION OF PSC STATEMENT ON 01/08/2018 |
15/08/1815 August 2018 | CESSATION OF RAYMOND JOHN WARREN AS A PSC |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 15/08/2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 15/08/2018 |
15/08/1815 August 2018 | CESSATION OF WAYNE DANIEL CARROLL AS A PSC |
15/08/1815 August 2018 | CESSATION OF LYNDA WARREN AS A PSC |
15/08/1815 August 2018 | CESSATION OF LYNDA WARREN AS A PSC |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOHANNE DAWN CARROLL / 26/07/2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/12/1719 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/12/1524 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
06/05/156 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 01/04/2011 |
25/05/1225 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
19/08/1119 August 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 03/04/2010 |
18/08/1118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA WARREN / 03/04/2010 |
18/08/1118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHANNE DAWN CARROLL / 03/04/2010 |
09/08/119 August 2011 | FIRST GAZETTE |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DANIEL CARROLL / 02/04/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WARREN / 02/04/2010 |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 2ND FLOOR, JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/107 January 2010 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED |
14/05/0814 May 2008 | SECRETARY APPOINTED LYNDA WARREN |
14/05/0814 May 2008 | DIRECTOR APPOINTED WAYNE DANIEL CARROLL |
14/05/0814 May 2008 | SECRETARY APPOINTED JOHANNE DAWN CARROLL |
14/05/0814 May 2008 | DIRECTOR APPOINTED RAYMOND JOHN WARREN |
02/04/082 April 2008 | 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