C F W REMOVALS LTD
Company Documents
| Date | Description |
|---|---|
| 29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 10/12/2410 December 2024 | Director's details changed for Mr Paul Carl Fletcher on 2024-12-10 |
| 10/12/2410 December 2024 | Change of details for Mr Paul Carl Fletcher as a person with significant control on 2024-12-10 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 08/12/238 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-02 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-12-02 with updates |
| 19/11/2119 November 2021 | Appointment of Mr Paul Carl Fletcher as a secretary on 2021-11-19 |
| 19/11/2119 November 2021 | Termination of appointment of Yvonne Richardson as a secretary on 2021-11-19 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 28 FIRST FLOOR 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/12/158 December 2015 | DIRECTOR APPOINTED MR PAUL CARL FLETCHER |
| 08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR YVONNE RICHARDSON |
| 08/12/158 December 2015 | SECRETARY APPOINTED MRS YVONNE RICHARDSON |
| 08/12/158 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 04/12/154 December 2015 | APPOINTMENT TERMINATED, SECRETARY ANDREW LILLEY |
| 12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM TUDOR HOUSE MEWS WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LU |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/12/1410 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/12/133 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/12/125 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 07/12/117 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/12/107 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
| 06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM TUDOR HOUSE MEWS WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LU UNITED KINGDOM |
| 06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM TATTERSHALL HOUSE 19 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT |
| 17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/01/1015 January 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE RICHARDSON / 15/01/2010 |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/12/082 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 10/12/0710 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 |
| 07/12/067 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 19/12/0519 December 2005 | NEW DIRECTOR APPOINTED |
| 14/12/0514 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
| 30/11/0530 November 2005 | NEW SECRETARY APPOINTED |
| 30/11/0530 November 2005 | SECRETARY RESIGNED |
| 30/11/0530 November 2005 | DIRECTOR RESIGNED |
| 06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
| 06/07/056 July 2005 | NEW SECRETARY APPOINTED |
| 11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 19 ST CATHERINES RD GRANTHAM LINCS NG31 6TT |
| 07/12/047 December 2004 | DIRECTOR RESIGNED |
| 07/12/047 December 2004 | SECRETARY RESIGNED |
| 03/12/043 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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