C W W LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewStatement of affairs

View Document

11/08/2511 August 2025 NewAppointment of a voluntary liquidator

View Document

23/07/2523 July 2025 NewRegistered office address changed from B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ United Kingdom to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2025-07-23

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ on 2024-03-25

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-20 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Termination of appointment of Michael James Curd as a secretary on 2023-06-06

View Document

14/04/2314 April 2023 Cessation of Michael James Curd as a person with significant control on 2021-10-17

View Document

14/04/2314 April 2023 Cessation of Derek Warren as a person with significant control on 2021-10-17

View Document

22/10/2222 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

03/12/213 December 2021 Appointment of Mrs Christine Sylvia Mclaren as a director on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Mrs Colette Madeleine Straine-Francis on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Michael James Curd as a secretary on 2021-12-02

View Document

03/12/213 December 2021 Appointment of Mrs Colette Madeleine Straine-Francis as a director on 2021-12-02

View Document

29/10/2129 October 2021 Termination of appointment of Derek Warren as a director on 2021-10-17

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

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

View Accounts

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL CURD

View Document

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

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CESSATION OF STUART JOHN WAY AS A PSC

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

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

View Accounts

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK WARREN / 07/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WAY

View Document

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

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 31/05/2016

View Document

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

View Accounts

04/08/154 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 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

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 01/06/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 31/07/13 STATEMENT OF CAPITAL GBP 300

View Document

19/03/1419 March 2014 31/07/13 STATEMENT OF CAPITAL GBP 300

View Document

19/03/1419 March 2014 31/07/13 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

23/07/1223 July 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED MICHAEL CURD & CO LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

14/08/0314 August 2003 £ NC 1000/2000 01/08/0

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information