THE CWM PARTNERSHIP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

02/10/222 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/01/151 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/12/1229 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK MARCUS WHITE / 01/08/2012

View Document

06/03/126 March 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGIA ANDREA WHITE / 20/12/2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH GIBSON

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER DEREK MARCUS WHITE

View Document

20/12/1120 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/08/108 August 2010 REGISTERED OFFICE CHANGED ON 08/08/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SANDERSTEAD SURREY CR2 9LH

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/06/1028 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WHITE

View Document

05/05/105 May 2010 SECRETARY APPOINTED MRS GEORGIA ANDREA WHITE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA PEAT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA PEAT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA PEAT

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS SARAH CATHERINE LOUISE GIBSON

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 21 HAROLD TERRACE LEEDS WEST YORKSHIRE LS6 1PG

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 STRIKE-OFF ACTION SUSPENDED

View Document

10/12/0210 December 2002 FIRST GAZETTE

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/06/0119 June 2001 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