C W CONSULTANCY LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
TEMPLARS HOUSE
LULWORTH CLOSE, CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTA SPENCER

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD NICHOLAS WILSON / 24/06/2010

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MARK HOWARD WRIGHT-GREEN

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUTHBERT

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTA SPENCER

View Document

29/12/0929 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FELLOWES

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: WYETH HOUSE 21/21A HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED CUTHBERT WARD CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 29/06/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 EXEMPTION FROM APPOINTING AUDITORS 25/09/97

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED BAOBAB SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/96

View Document

14/07/9514 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

14/02/9514 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/10/9414 October 1994 EXEMPTION FROM APPOINTING AUDITORS 11/10/94

View Document

14/10/9414 October 1994 S366A DISP HOLDING AGM 11/10/94

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 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