CWF & PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-19 with updates |
25/02/2525 February 2025 | Director's details changed for Mr Alan John Fitzgerald on 2025-02-24 |
25/02/2525 February 2025 | Director's details changed for Mr Georgios Theodosiou Georgiou on 2025-02-24 |
24/02/2524 February 2025 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2025-02-24 |
24/02/2524 February 2025 | Director's details changed for Mr Neil Allan Harvey on 2025-02-24 |
24/02/2524 February 2025 | Change of details for Cwf Group Ltd as a person with significant control on 2025-02-24 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Notification of Cwf Group Ltd as a person with significant control on 2023-04-06 |
24/04/2324 April 2023 | Withdrawal of a person with significant control statement on 2023-04-24 |
04/04/234 April 2023 | Change of name notice |
04/04/234 April 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-19 with updates |
03/02/233 February 2023 | Termination of appointment of Peter Lee Wallyn as a director on 2022-12-31 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Memorandum and Articles of Association |
04/01/234 January 2023 | Appointment of Mr Neil Allan Harvey as a director on 2022-12-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with updates |
30/11/2130 November 2021 | Director's details changed for Mr Alan John Fitzgerald on 2021-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | SECOND FILING OF TM01 FOR SUBHASH MITHIA |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SUBHASH MITHIA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PERRY DUNN |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FITZGERALD / 01/03/2016 |
05/05/165 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUBHASH MITHIA / 01/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
23/04/1523 April 2015 | 14/05/14 STATEMENT OF CAPITAL GBP 100 |
14/04/1514 April 2015 | SUB-DIVISION 13/05/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/07/1429 July 2014 | DIRECTOR APPOINTED SUBHASH MITHIA |
17/07/1417 July 2014 | DIRECTOR APPOINTED ALAN FITZGERALD |
23/05/1423 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089482110001 |
01/05/141 May 2014 | DIRECTOR APPOINTED MR. PERRY STEPHEN DUNN |
25/03/1425 March 2014 | ADOPT ARTICLES 20/03/2014 |
19/03/1419 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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