C S W RESEARCH LIMITED

Company Documents

DateDescription
06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/11/113 November 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 02/11/2011

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/09/1025 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1021 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHILVERS

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

09/10/029 October 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 20/11/97

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 18/05/89

View Document

21/01/9821 January 1998 ALTER MEM AND ARTS 20/11/97

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 18/05/89

View Document

21/01/9821 January 1998 DES/SHARES 18/05/89

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 24/11/97

View Document

12/01/9812 January 1998 � NC 10000/410000 24/11/97

View Document

12/01/9812 January 1998 ADOPT MEM AND ARTS 24/11/97

View Document

12/01/9812 January 1998 RE CONVERSION SHARES 24/11/97

View Document

12/01/9812 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: G OFFICE CHANGED 05/12/97 73/75 MORTIMER ST LONDON W1N 7TB

View Document

04/12/974 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

30/10/9730 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

12/10/9412 October 1994 ALTER MEM AND ARTS 07/10/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/06/9316 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/08/9014 August 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 � NC 100/300 18/05/89

View Document

08/06/898 June 1989 ADOPT MEM AND ARTS 180589

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: G OFFICE CHANGED 13/04/89 AMBASSADOR HOUSE 2 CAVENDISH AVENUE SUDBURY HILL HARROW MIDDLESEX HA1 3RW

View Document

04/04/894 April 1989 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