CWP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

06/06/246 June 2024 Cessation of Benjamin Paul Crooks as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Cessation of Adam Raymond Cane as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Notification of Bccw Holdings Limited as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Cessation of Craig Matthew Windle as a person with significant control on 2024-05-28

View Document

29/05/2429 May 2024 Termination of appointment of Adam Raymond Cane as a director on 2024-05-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX England to Unit 18 Roma Court Colwick Nottingham NG4 2SY on 2023-06-27

View Document

16/05/2316 May 2023 Registered office address changed from Unit 18 Roma Court Private Road 5 Colwick Nottingham NG4 2JU England to 4 Cross Street Beeston Nottingham NG9 2NX on 2023-05-16

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

05/04/235 April 2023 Registered office address changed from Office 7, Daleside House, Park Road East Calverton Nottingham NG14 6LL England to Unit 18 Roma Court Private Road 5 Colwick Nottingham NG4 2JU on 2023-04-05

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Registered office address changed from Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England to Office 7, Daleside House, Park Road East Calverton Nottingham NG14 6LL on 2021-12-10

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM RAYMOND CANE / 31/10/2018

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL CROOKS / 16/09/2020

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW WINDLE / 28/09/2019

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 4 CABOURN HOUSE STATION STREET BINGHAM NOTTINGHAM NG13 8AQ ENGLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 COMPANY NAME CHANGED CW PROJECTS (NOTTINGHAM) LTD CERTIFICATE ISSUED ON 13/12/16

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O CMD ACCOUNTANCY UNIT 7 DALESIDE HOUSE PARK ROAD EAST CALVERTON NOTTINGHAM NG14 6LL

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 4 STATION STREET BINGHAM NOTTINGHAM NG13 8AQ ENGLAND

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

03/01/153 January 2015 DIRECTOR APPOINTED MR BENJAMIN PAUL CROOKS

View Document

16/12/1416 December 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information