C. P. W. SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Jonathan Francis Henry Willmott as a director on 2025-06-01

View Document

16/06/2516 June 2025 NewTermination of appointment of John Andrew Hauton as a director on 2025-06-01

View Document

16/06/2516 June 2025 NewTermination of appointment of Peter Broadbent as a director on 2025-06-01

View Document

16/06/2516 June 2025 NewAppointment of Mr Luke William Jordan as a director on 2025-06-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

11/02/2511 February 2025 Full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Appointment of Mr Steven Thomas Umbers as a director on 2024-06-01

View Document

26/07/2426 July 2024 Appointment of Mr Eamonn Gerard Finnegan as a director on 2024-06-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

06/03/246 March 2024 Full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Termination of appointment of Peter Yip Keung Tsui as a director on 2023-06-01

View Document

14/06/2314 June 2023 Appointment of Mr Carl Ryan Hubbard as a director on 2023-06-01

View Document

14/06/2314 June 2023 Appointment of Mr Grzegorz Rafal Zieba as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of David Thomas Gambell as a director on 2023-06-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Director's details changed for Mr Carl Humpage on 2022-12-21

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

02/03/222 March 2022 Director's details changed for Mr Carl Andrew Standley on 2022-02-18

View Document

17/02/2217 February 2022 Termination of appointment of Christopher Stuart Jones as a director on 2022-02-17

View Document

14/06/2114 June 2021 Appointment of Mr Nilesh Mistry as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Christopher Stuart Jones as a director on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Simon John Seaton-Smith as a director on 2021-06-01

View Document

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MOAD / 01/08/2020

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROSE / 18/12/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH HILL / 25/09/2020

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY PETER TSUI

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR GARETH MOAD

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MR DALE ROSE

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW STANDLEY / 01/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HUMPAGE / 01/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROADBENT / 01/06/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BALL / 01/06/2020

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAKIN

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015540950001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN BALL / 29/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR ANDREW KENNETH HILL

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED DR STEPHEN BALL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR LEE DAVIES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR NEIL SCOTT FOSTER

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JUSTIN EUSTACE / 30/11/2016

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YIP KEUNG TSUI / 27/09/2017

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YIP KEUNG TSUI / 31/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JUSTIN EUSTACE / 30/11/2016

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANNICK

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR CARL ANDREW STANDLEY

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LAKIN / 01/06/2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ANTONIOS AGAPAKIS

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR CARL HUMPAGE

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HAUTON / 16/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SEATON-SMITH / 15/10/2015

View Document

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JOHN ANDREW HAUTON

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW ROOME

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROOME

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR PETER YIP KEUNG TSUI

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR PETER BROADBENT

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR. DAVID THOMAS GAMBELL

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR PETER TSUI

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR DALE ROSE

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR. STEPHEN JOHN LAKIN

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR WAYNE JUSTIN EUSTACE

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR SIMON JOHN SEATON-SMITH

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM AMINGTON HOUSE 95 AMINGTON ROAD YARDLEY BIRMINGHAM B25 8EP

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EDWARDS / 28/09/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES ROOME / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EDWARDS / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVILLE SWANNICK / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FAULKNER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MORRIS / 08/04/2010

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LAKIN

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GAMBELL

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/03/088 March 2008 DIRECTOR APPOINTED DAVID THOMAS GAMBELL

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/03/88; NO CHANGE OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 15/02/86; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: 42 GEORGE RD EDGBASTON BIRMINGHAM B15 1PL

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 14/04/87; NO CHANGE OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

View Document

31/03/8131 March 1981 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