C & W SEALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
12/05/2512 May 2025 | Termination of appointment of Arron Richard Ian Cullingworth as a director on 2025-05-01 |
12/05/2512 May 2025 | Notification of Culingworthholdings Limited as a person with significant control on 2025-05-01 |
12/05/2512 May 2025 | Appointment of Mr Arron Richard Ian Cullingworth as a director on 2025-05-01 |
12/05/2512 May 2025 | Cessation of Arron Richard Ian Cullingworth as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Registration of charge 051819910006, created on 2025-04-23 |
31/01/2531 January 2025 | Satisfaction of charge 051819910005 in full |
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2024-07-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/08/2321 August 2023 | Unaudited abridged accounts made up to 2023-07-31 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Change of details for Mr Arron Richard Ian Cullingworth as a person with significant control on 2023-07-18 |
12/11/2212 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-07-31 |
15/11/2115 November 2021 | Cessation of Melanie Willmott as a person with significant control on 2021-08-31 |
15/11/2115 November 2021 | Change of details for Mr Christopher Vernon Willmott as a person with significant control on 2021-08-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with updates |
16/07/2116 July 2021 | Notification of Arron Cullingworth as a person with significant control on 2021-07-09 |
16/07/2116 July 2021 | Appointment of Mr Arron Richard Ian Cullingworth as a director on 2021-07-09 |
16/06/2116 June 2021 | Cessation of Robert Frederick Luff as a person with significant control on 2021-05-18 |
16/06/2116 June 2021 | Cessation of Peter Charles Vernon as a person with significant control on 2021-05-18 |
16/06/2116 June 2021 | Termination of appointment of Robert Frederick Luff as a director on 2021-05-18 |
16/06/2116 June 2021 | Notification of Melanie Willmott as a person with significant control on 2021-05-18 |
16/06/2116 June 2021 | Termination of appointment of Peter Charles Vernon as a director on 2021-05-18 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 105 |
10/01/1910 January 2019 | Registered office address changed from , Powerlink House Ivy Arch Road, Worthing, West Sussex, BN14 8BX to Unit 6C, Lineside Industrial Estate Arndale Road Wick Littlehampton West Sussex BN17 7HD on 2019-01-10 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM POWERLINK HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX |
11/12/1811 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
26/10/1726 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051819910003 |
08/09/178 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051819910005 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/08/1526 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051819910004 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
17/07/1517 July 2015 | STATEMENT OF COMPANY'S OBJECTS |
17/07/1517 July 2015 | 24/06/15 STATEMENT OF CAPITAL GBP 103 |
17/07/1517 July 2015 | ADOPT ARTICLES 24/06/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 25/03/2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 20/07/2013 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 20/09/2013 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 20/07/2013 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 14 GAUGEMASTER WAY FORD ARUNDEL WEST SUSSEX BN18 0RX UNITED KINGDOM |
04/07/144 July 2014 | Registered office address changed from , Unit 14 Gaugemaster Way, Ford, Arundel, West Sussex, BN18 0RX, United Kingdom on 2014-07-04 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/08/1330 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/08/1323 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051819910003 |
19/08/1319 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/12/1217 December 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM UNIT 5 GAUGEMASTER FORD ARUNDEL WEST SUSSEX BN18 0RX |
05/08/115 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
05/08/115 August 2011 | Registered office address changed from , Unit 5 Gaugemaster, Ford, Arundel, West Sussex, BN18 0RX on 2011-08-05 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
31/08/1031 August 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
28/08/1028 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 01/10/2009 |
26/03/1026 March 2010 | 25/02/10 STATEMENT OF CAPITAL GBP 100 |
26/03/1026 March 2010 | DIRECTOR APPOINTED MR PETER CHARLES VERNON |
26/03/1026 March 2010 | DIRECTOR APPOINTED MR ROBERT FREDERICK LUFF |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLMOTT / 04/11/2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN CAMPLIN |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY JOHN CAMPLIN |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT 5 GUAGEMASTER WAY FORD ARUNDEL WEST SUSSEX BN18 0RX |
12/05/0512 May 2005 | |
10/11/0410 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0425 October 2004 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 21 JUNIPER CLOSE WORTHING WEST SUSSEX BN13 3PR |
25/10/0425 October 2004 | |
16/07/0416 July 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