CWEUK LTD

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

10/06/2110 June 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 57 DUKES VIEW DONNINGTON TELFORD SHROPSHIRE TF2 8DW ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 11 KYNASTON CRESCENT CODSALL WOLVERHAMPTON WV8 2JL ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID LINDSAY / 07/04/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 13 QUEENS GARDENS CODSALL WOLVERHAMPTON WV8 2EP UNITED KINGDOM

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS EMMA LOUISE LINDSAY

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID LINDSAY / 20/01/2020

View Document

31/01/2031 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE LINDSAY / 20/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE LINDSAY / 20/01/2020

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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