C W W LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Resolutions |
11/08/2511 August 2025 New | Statement of affairs |
11/08/2511 August 2025 New | Appointment of a voluntary liquidator |
23/07/2523 July 2025 New | Registered 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 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-04 with updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
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 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-20 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/06/236 June 2023 | Termination of appointment of Michael James Curd as a secretary on 2023-06-06 |
14/04/2314 April 2023 | Cessation of Michael James Curd as a person with significant control on 2021-10-17 |
14/04/2314 April 2023 | Cessation of Derek Warren as a person with significant control on 2021-10-17 |
22/10/2222 October 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/12/213 December 2021 | Appointment of Mrs Christine Sylvia Mclaren as a director on 2021-12-02 |
03/12/213 December 2021 | Director's details changed for Mrs Colette Madeleine Straine-Francis on 2021-12-03 |
03/12/213 December 2021 | Appointment of Mr Michael James Curd as a secretary on 2021-12-02 |
03/12/213 December 2021 | Appointment of Mrs Colette Madeleine Straine-Francis as a director on 2021-12-02 |
29/10/2129 October 2021 | Termination of appointment of Derek Warren as a director on 2021-10-17 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/08/192 August 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CURD |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CESSATION OF STUART JOHN WAY AS A PSC |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/08/177 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DEREK WARREN / 07/08/2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART WAY |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 31/05/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/08/154 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
22/07/1522 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
30/06/1530 June 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 |
24/07/1424 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 01/06/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/03/1419 March 2014 | 31/07/13 STATEMENT OF CAPITAL GBP 300 |
19/03/1419 March 2014 | 31/07/13 STATEMENT OF CAPITAL GBP 300 |
19/03/1419 March 2014 | 31/07/13 STATEMENT OF CAPITAL GBP 300 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/07/1324 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/07/1223 July 2012 | CURREXT FROM 31/07/2012 TO 30/09/2012 |
23/07/1223 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
21/07/1121 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/07/1019 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
01/05/101 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/03/0927 March 2009 | COMPANY NAME CHANGED MICHAEL CURD & CO LIMITED CERTIFICATE ISSUED ON 30/03/09 |
21/07/0821 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/03/0722 March 2007 | SECRETARY'S PARTICULARS CHANGED |
07/09/067 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0620 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
05/09/055 September 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | DIRECTOR RESIGNED |
28/11/0328 November 2003 | SECRETARY RESIGNED |
28/11/0328 November 2003 | NEW SECRETARY APPOINTED |
14/08/0314 August 2003 | NC INC ALREADY ADJUSTED 01/08/03 |
14/08/0314 August 2003 | £ NC 1000/2000 01/08/0 |
28/07/0328 July 2003 | SECRETARY RESIGNED |
28/07/0328 July 2003 | NEW SECRETARY APPOINTED |
28/07/0328 July 2003 | NEW DIRECTOR APPOINTED |
28/07/0328 July 2003 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP |
28/07/0328 July 2003 | NEW DIRECTOR APPOINTED |
28/07/0328 July 2003 | NEW DIRECTOR APPOINTED |
28/07/0328 July 2003 | DIRECTOR RESIGNED |
19/07/0319 July 2003 | 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