CWF & PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Alan John Fitzgerald on 2025-02-24

View Document

25/02/2525 February 2025 Director's details changed for Mr Georgios Theodosiou Georgiou on 2025-02-24

View Document

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

View Document

24/02/2524 February 2025 Director's details changed for Mr Neil Allan Harvey on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Cwf Group Ltd as a person with significant control on 2025-02-24

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Notification of Cwf Group Ltd as a person with significant control on 2023-04-06

View Document

24/04/2324 April 2023 Withdrawal of a person with significant control statement on 2023-04-24

View Document

04/04/234 April 2023 Change of name notice

View Document

04/04/234 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

03/02/233 February 2023 Termination of appointment of Peter Lee Wallyn as a director on 2022-12-31

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Appointment of Mr Neil Allan Harvey as a director on 2022-12-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

30/11/2130 November 2021 Director's details changed for Mr Alan John Fitzgerald on 2021-11-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 SECOND FILING OF TM01 FOR SUBHASH MITHIA

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR SUBHASH MITHIA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PERRY DUNN

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FITZGERALD / 01/03/2016

View Document

05/05/165 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUBHASH MITHIA / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 14/05/14 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1514 April 2015 SUB-DIVISION 13/05/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 DIRECTOR APPOINTED SUBHASH MITHIA

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ALAN FITZGERALD

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089482110001

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR. PERRY STEPHEN DUNN

View Document

25/03/1425 March 2014 ADOPT ARTICLES 20/03/2014

View Document

19/03/1419 March 2014 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