CWT PARTNERSHIP LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Jonathan David Livemore as a director on 2025-07-15

View Document

11/07/2511 July 2025 NewChange of details for Dgs Project Services Ltd as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewCessation of Project Holdings Jca Ltd as a person with significant control on 2025-07-11

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Change of details for Dgs Project Services Ltd as a person with significant control on 2024-11-09

View Document

09/11/249 November 2024 Director's details changed for Mr Jonathan David Livemore on 2024-11-09

View Document

09/11/249 November 2024 Director's details changed for Mr Dominic Gavin Speller on 2024-11-09

View Document

09/11/249 November 2024 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 2024-11-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

12/04/2412 April 2024 Change of details for Dgs Project Services Ltd as a person with significant control on 2024-04-11

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

19/04/2319 April 2023 Notification of Dgs Project Services Ltd as a person with significant control on 2022-07-01

View Document

18/04/2318 April 2023 Cessation of Dgs Project Services Ltd as a person with significant control on 2022-07-01

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

22/04/2222 April 2022 Change of details for Dgs Project Services Ltd as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Mr Graeme Cobett Ward as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Mr Graeme Cobett Ward as a person with significant control on 2016-04-06

View Document

22/04/2222 April 2022 Change of details for Dgs Project Services Ltd as a person with significant control on 2021-04-26

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mr Dominic Gavin Speller on 2021-02-01

View Document

30/07/2130 July 2021 Change of details for Mr Graeme Cobett Ward as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Secretary's details changed for Mr Graeme Cobett Ward on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Graeme Cobett Ward on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Shotgate Wickford Essex SS11 8YU to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-07-30

View Document

03/03/213 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR DOMINIC GAVIN SPELLER

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TYLER

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC GAVIN SPELLER

View Document

14/04/2014 April 2020 CESSATION OF PETER HENRY THOMAS TYLER AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SPELLER

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR DOMINIC GAVIN SPELLER

View Document

25/02/2025 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 01/04/17 STATEMENT OF CAPITAL GBP 103

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1314 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COBETT WARD / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY THOMAS TYLER / 01/10/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0528 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 DIVIDION OF SHARES 10/08/05

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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