CWM CHWEFRU MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

25/06/2325 June 2023 Termination of appointment of Rosalin Richards as a secretary on 2023-04-03

View Document

25/06/2325 June 2023 Termination of appointment of John Powell Richards as a director on 2023-04-03

View Document

25/06/2325 June 2023 Termination of appointment of Rosalin Richards as a director on 2023-04-03

View Document

25/06/2325 June 2023 Termination of appointment of Timothy James Richards as a director on 2023-04-03

View Document

25/06/2325 June 2023 Cessation of Rosalin Richards as a person with significant control on 2023-04-03

View Document

25/06/2325 June 2023 Appointment of Mrs Lisa Joanne Stephens as a director on 2023-04-03

View Document

25/06/2325 June 2023 Notification of Lisa Joanne Stephens as a person with significant control on 2023-04-03

View Document

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

View Accounts

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 DIRECTOR APPOINTED TIMOTHY JAMES RICHARDS

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN POWELL RICHARDS / 21/05/2017

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIN RICHARDS / 30/06/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSALIN RICHARDS / 30/06/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BRADDON KENDRICK LIMITED HIGH STREET LLANDRINDOD WELLS POWYS LD1 6AG

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 4 KENDRICK LIMITED, BROAD STREET BUILTH WELLS POWYS LD2 3DT

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: KENDRICK & CO 4 BROAD STREET BUILTH WELLS POWYS LD2 3DT

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: CLARK & CO 14 HIGH STREET BUILTH WELLS, POWYS, LD2 3DN.

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: WEST END CHAMBERS BUILTH WELLS POWYS WALES LD2 3AH

View Document

12/11/9112 November 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 15 ST HELENS PLACE BISHOPSGATE LONDON EC3A 6D1

View Document

06/03/906 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ALTER MEM AND ARTS 150687

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8711 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8712 August 1987 COMPANY NAME CHANGED DETOURTINT LIMITED CERTIFICATE ISSUED ON 13/08/87

View Document

03/03/873 March 1987 CERTIFICATE OF INCORPORATION

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