C W DEVELOPMENTS (CORNWALL) LTD

Company Documents

DateDescription
22/12/2122 December 2021 Cessation of Jenna Michelle Wills as a person with significant control on 2021-06-25

View Document

22/12/2122 December 2021 Change of details for Mr Gareth Davyd Wills as a person with significant control on 2021-06-25

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

25/06/2125 June 2021 Termination of appointment of Jenna Michelle Wills as a secretary on 2021-06-25

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JENNA MICHELLE WILLS / 19/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVYD WILLS / 19/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY PETER MAY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA MICHELLE WILLS

View Document

20/12/1820 December 2018 CESSATION OF PETER CHARLES CHASE AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVYD WILLS / 04/04/2018

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CHASE

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 SECRETARY APPOINTED MRS JENNA MICHELLE WILLS

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 24 FALMOUTH ROAD TRURO CORNWALL TR1 2HX

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074626550001

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Accounts

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 24 FALMOUTH ROAD TRURO CORNWALL TR1 2LH UNITED KINGDOM

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHASE / 07/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVYD WILLS / 07/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER STEPHEN MAY / 07/12/2011

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 CURRSHO FROM 31/12/2011 TO 31/03/2011

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUBY DCO EIGHT LIMITED


  • 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