CWM INVESTMENT 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
10/03/2510 March 2025 Appointment of Mr Thomas Francis Wood as a director on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Neil Anthony Moles as a director on 2025-02-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

04/10/244 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

30/07/2430 July 2024 Full accounts made up to 2024-03-31

View Document

19/03/2419 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/01/2431 January 2024 Termination of appointment of David Spencer as a director on 2023-12-22

View Document

31/01/2431 January 2024 Termination of appointment of Caroline Michelle Hawkesley as a director on 2023-12-22

View Document

31/01/2431 January 2024 Termination of appointment of Steven Anthony Hall as a director on 2023-12-22

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Appointment of Mr Ian Hooper as a director on 2024-01-18

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

08/01/248 January 2024 Appointment of Mr Neil Anthony Moles as a director on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Ms Caroline Michelle Hawkesley as a director on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Ms Charlotte Emily Thomas as a director on 2023-12-22

View Document

08/01/248 January 2024 Termination of appointment of Louise Helen Stanbury as a director on 2023-12-22

View Document

08/01/248 January 2024 Termination of appointment of Erin Elizabeth Spencer as a director on 2023-12-22

View Document

08/01/248 January 2024 Termination of appointment of Wendy Nicole Hall as a director on 2023-12-22

View Document

05/01/245 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from The Lightwell 61-63 Brown Street Manchester M2 2JG to 1a Tower Square Wellington Street Leeds LS1 4DL on 2024-01-04

View Document

04/01/244 January 2024 Notification of The Progeny Group Limited as a person with significant control on 2023-12-22

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2018-12-13

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2018-12-13

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2021-11-01

View Document

07/09/237 September 2023 Cessation of Steven Anthony Hall as a person with significant control on 2017-09-07

View Document

07/09/237 September 2023 Cessation of David Spencer as a person with significant control on 2017-09-07

View Document

07/09/237 September 2023 Cessation of Mark Philip Stanbury as a person with significant control on 2016-11-15

View Document

07/09/237 September 2023 Notification of a person with significant control statement

View Document

25/07/2325 July 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

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

View Accounts

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 STATEMENT BY DIRECTORS

View Document

20/11/1920 November 2019 REDUCE ISSUED CAPITAL 04/05/2019

View Document

20/11/1920 November 2019 SOLVENCY STATEMENT DATED 03/06/19

View Document

20/11/1920 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 300.00

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

21/12/1821 December 2018 Confirmation statement made on 2018-12-13 with no updates

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP STANBURY / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER / 19/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK PHILIP STANBURY / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP STANBURY / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY HALL / 19/01/2018

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

04/10/174 October 2017 SECOND FILED SH01 - 07/09/17 STATEMENT OF CAPITAL GBP 30000

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANTHONY HALL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SPENCER

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

07/09/177 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

07/09/177 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 10

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM THE CLUBHOUSE, THE BARRACKS 400 BOLTON ROAD BURY BL8 2DA ENGLAND

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DAVID SPENCER

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR STEVEN ANTHONY HALL

View Document

15/11/1615 November 2016 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