C W DECORATING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-09-30 |
22/10/2422 October 2024 | Change of details for Mrs Lorraine Susan Watmough as a person with significant control on 2024-08-26 |
22/10/2422 October 2024 | Appointment of Ms Charlotte Jane Watmough as a director on 2024-08-26 |
22/10/2422 October 2024 | Cessation of Christopher David Watmough as a person with significant control on 2024-08-26 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
22/10/2422 October 2024 | Termination of appointment of Christopher David Watmough as a director on 2024-08-26 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-09-30 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/03/2329 March 2023 | Change of details for Mr Christopher David Watmough as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Mr Christopher David Watmough on 2023-03-29 |
29/03/2329 March 2023 | Change of details for Mrs Lorraine Susan Watmough as a person with significant control on 2023-03-29 |
10/01/2310 January 2023 | Amended total exemption full accounts made up to 2021-09-30 |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2021-05-06 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/05/2117 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
12/12/1912 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
19/12/1819 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
27/03/1827 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WATMOUGH / 01/05/2017 |
04/05/174 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SUSAN WATMOUGH / 01/05/2017 |
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 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/05/157 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/06/1320 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WATMOUGH / 20/06/2013 |
20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
11/06/1211 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
31/08/1131 August 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
30/08/1130 August 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 100 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/06/1022 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
30/01/1030 January 2010 | PREVEXT FROM 31/03/2009 TO 30/09/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
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 |
31/05/0531 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
04/05/044 May 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