CWTCH PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to 11 New Street Aberavon Port Talbot SA12 6HG on 2025-04-26 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-27 |
31/05/2331 May 2023 | Director's details changed for Mr Ross Jason Kenneth Johnston on 2023-02-28 |
28/02/2328 February 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-27 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-27 |
06/10/216 October 2021 | Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-10-05 |
06/10/216 October 2021 | Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-10-05 |
16/07/2116 July 2021 | Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-07-16 |
16/07/2116 July 2021 | Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-07-16 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
21/12/2021 December 2020 | 27/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
27/11/1927 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018 |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018 |
28/02/1828 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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