C.A.W. (CORNWALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Accounts

20/01/2220 January 2022 Registered office address changed from Robinson Reed Layton Peat House Newham Road Truro Cornwall TR1 2DP to Peat House Newham Road Truro Cornwall TR1 2DP on 2022-01-20

View Document

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

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/07/192 July 2019 DIRECTOR APPOINTED MR GARY JOHN PASCOE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR LINDEN CRAIG MOYLE

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/03/177 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1618 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GLORIA PASCOE / 03/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROY PASCOE / 03/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA PASCOE / 03/04/2010

View Document

20/01/1020 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: PLOT 4 THREEMILESTONE IND.EST. THREEMILESTONE TRURO,CORNWALL TR4 9LD

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

05/05/945 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/04/9221 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 WD 18/02/88 AD 24/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

22/03/8822 March 1988 WD 18/02/88 PD 24/12/87--------- £ SI 2@1

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED C.A.W. INTERIOR WARDROBES LIMITE D CERTIFICATE ISSUED ON 18/03/88

View Document

24/02/8824 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 041287

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 041287

View Document

18/01/8818 January 1988 COMPANY NAME CHANGED CASHREAL LIMITED CERTIFICATE ISSUED ON 19/01/88

View Document

13/10/8713 October 1987 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