C & W SEALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

12/05/2512 May 2025 Termination of appointment of Arron Richard Ian Cullingworth as a director on 2025-05-01

View Document

12/05/2512 May 2025 Notification of Culingworthholdings Limited as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mr Arron Richard Ian Cullingworth as a director on 2025-05-01

View Document

12/05/2512 May 2025 Cessation of Arron Richard Ian Cullingworth as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registration of charge 051819910006, created on 2025-04-23

View Document

31/01/2531 January 2025 Satisfaction of charge 051819910005 in full

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Change of details for Mr Arron Richard Ian Cullingworth as a person with significant control on 2023-07-18

View Document

12/11/2212 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Cessation of Melanie Willmott as a person with significant control on 2021-08-31

View Document

15/11/2115 November 2021 Change of details for Mr Christopher Vernon Willmott as a person with significant control on 2021-08-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Notification of Arron Cullingworth as a person with significant control on 2021-07-09

View Document

16/07/2116 July 2021 Appointment of Mr Arron Richard Ian Cullingworth as a director on 2021-07-09

View Document

16/06/2116 June 2021 Cessation of Robert Frederick Luff as a person with significant control on 2021-05-18

View Document

16/06/2116 June 2021 Cessation of Peter Charles Vernon as a person with significant control on 2021-05-18

View Document

16/06/2116 June 2021 Termination of appointment of Robert Frederick Luff as a director on 2021-05-18

View Document

16/06/2116 June 2021 Notification of Melanie Willmott as a person with significant control on 2021-05-18

View Document

16/06/2116 June 2021 Termination of appointment of Peter Charles Vernon as a director on 2021-05-18

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 105

View Document

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

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM POWERLINK HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

26/10/1726 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051819910003

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051819910005

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051819910004

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1517 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 103

View Document

17/07/1517 July 2015 ADOPT ARTICLES 24/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 25/03/2015

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 20/07/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 20/09/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 20/07/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

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

View Document

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

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051819910003

View Document

19/08/1319 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM UNIT 5 GAUGEMASTER FORD ARUNDEL WEST SUSSEX BN18 0RX

View Document

05/08/115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 Registered office address changed from , Unit 5 Gaugemaster, Ford, Arundel, West Sussex, BN18 0RX on 2011-08-05

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 01/10/2009

View Document

26/03/1026 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR PETER CHARLES VERNON

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ROBERT FREDERICK LUFF

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLMOTT / 04/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CAMPLIN

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN CAMPLIN

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT 5 GUAGEMASTER WAY FORD ARUNDEL WEST SUSSEX BN18 0RX

View Document

12/05/0512 May 2005

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 21 JUNIPER CLOSE WORTHING WEST SUSSEX BN13 3PR

View Document

25/10/0425 October 2004

View Document

16/07/0416 July 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