C B W (MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Registered office address changed from 8 Morston Court Blakeney Way Kingswood Lakeside Cannock Staffs WS11 8JB to Crash Bang Wallop 114-116 Lindon Road Brownhills Walsall West Midlands WS8 7BW on 2025-02-13

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/2012 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE RUMBOLD / 24/01/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE RUMBOLD / 24/01/2018

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE RUMBOLD

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE LAURENT / 24/10/2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA HIGGINS

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED JAQUELINE LAURENT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINS

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA HIGGINS

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1125 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1021 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES HIGGINS / 29/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HIGGINS / 29/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA HIGGINS / 29/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: TRADMARK HOUSE ASH PARK, HYSSOP CLOSE HAWKS GREEN, CANNOCK STAFFS WS11 2GA

View Document

19/07/0619 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 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