CWF PAGON LIMITED

Company Documents

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY JACKIE GODDARD

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM FREDERICK PAGON / 30/08/2010

View Document

17/01/1117 January 2011 Annual return made up to 1 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: LEA CROFT, JACK BARROW WINSTONE GLOUCESTERSHIRE GL7 7JZ

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 3 LANDOR GARDENS CHELTENHAM GLOUCESTERSHIRE GL52 2TB

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 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