CWE WUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/07/246 July 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/03/2320 March 2023 Appointment of Mrs Sarah Jane Louise Myers as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Mr Timothy Paul French as a director on 2023-03-20

View Document

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

View Accounts

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022 Statement of capital on 2022-05-20

View Document

20/05/2220 May 2022 Resolutions

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/08/198 August 2019 ADOPT ARTICLES 25/06/2019

View Document

05/08/195 August 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 102.00

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1926 June 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR BRUCE JOHN ALEXANDER HUTT

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENDERSEN

View Document

26/06/1926 June 2019 CESSATION OF DAVID WALTER ILES AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE WIND ENERGY LIMITED

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOYD FOSTER / 14/01/2019

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR HEUGH KELLY

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED NIGEL BOYD FOSTER

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076267490003

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076267490004

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS NAPIER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHICK

View Document

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEUGH MAUDSLEY KELLY / 09/05/2015

View Document

11/11/1411 November 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 1

View Document

11/11/1411 November 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 076267490003

View Document

11/11/1411 November 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 2

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076267490003

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076267490004

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANGUS ROBERT KENNEDY NAPIER

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DAVID MICHAEL CHICK

View Document

13/08/1213 August 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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