CBW ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/04/239 April 2023 Final Gazette dissolved following liquidation

View Document

09/01/239 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2117 November 2021 Registered office address changed from 17 Dark Lane Hollywood Birmingham West Midlands B47 5BS England to 79 Caroline Street Birmingham B3 1UP on 2021-11-17

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Statement of affairs

View Document

24/06/2124 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

11/06/2111 June 2021 Registration of charge 109549450003, created on 2021-06-11

View Document

12/08/2012 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109549450001

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WALTON / 02/07/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WALTON / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 17 DARK LANE WYTHALL BIRMINGHAM WEST MIDLANDS B47 5BS ENGLAND

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109549450002

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR RHYS JAMES WALTON

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT NICHOLAS WALTON / 25/03/2020

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109549450001

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN WALTON

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WALTON / 15/02/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR BRETT NICHOLAS WALTON

View Document

27/03/1827 March 2018 15/02/18 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NEIL JOHN WALTON

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS JACQUELINE WALTON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT WALTON

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR BRETT NICHOLAS WALTON

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALTON

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

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