C W DECORATING 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
16/12/2416 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Change of details for Mrs Lorraine Susan Watmough as a person with significant control on 2024-08-26

View Document

22/10/2422 October 2024 Appointment of Ms Charlotte Jane Watmough as a director on 2024-08-26

View Document

22/10/2422 October 2024 Cessation of Christopher David Watmough as a person with significant control on 2024-08-26

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Christopher David Watmough as a director on 2024-08-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/03/2329 March 2023 Change of details for Mr Christopher David Watmough as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Christopher David Watmough on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mrs Lorraine Susan Watmough as a person with significant control on 2023-03-29

View Document

10/01/2310 January 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2021-05-06

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WATMOUGH / 01/05/2017

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SUSAN WATMOUGH / 01/05/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O B S SEHEULT STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WATMOUGH / 20/06/2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: C/O HASLERS, JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

31/05/0531 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

04/05/044 May 2004 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