CBW RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2024-07-21

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

23/06/2523 June 2025 Director's details changed for Mr Justin Lee Miller on 2025-06-18

View Document

21/03/2521 March 2025 Termination of appointment of Paul Richard Andrews as a director on 2025-03-17

View Document

21/03/2521 March 2025 Appointment of Mr Justin Lea Miller as a director on 2025-03-17

View Document

18/03/2518 March 2025 Director's details changed for Mr Paul Richard Andrews on 2025-03-18

View Document

12/03/2512 March 2025 Full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Director's details changed for Mr Paul Richard Andrews on 2024-12-23

View Document

16/12/2416 December 2024 Satisfaction of charge 074442260001 in full

View Document

02/08/242 August 2024 Registration of charge 074442260004, created on 2024-08-01

View Document

02/08/242 August 2024 Registration of charge 074442260005, created on 2024-08-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

26/07/2426 July 2024 Director's details changed for Mr Sean Martin Trainor on 2024-07-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Registration of charge 074442260003, created on 2024-05-08

View Document

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Change of details for Cbw Group Holdings Limited as a person with significant control on 2023-10-10

View Document

19/09/2319 September 2023 Appointment of Higgs Secretarial Limited as a secretary on 2023-07-19

View Document

02/08/232 August 2023 Particulars of variation of rights attached to shares

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

24/07/2324 July 2023 Appointment of Mr Peter Mountford as a director on 2023-07-19

View Document

24/07/2324 July 2023 Termination of appointment of Neil Christopher Davis as a secretary on 2023-07-19

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2023-09-30 to 2023-06-30

View Document

24/07/2324 July 2023 Registered office address changed from Amco Park Acanthus Road North Moons Moat Redditch Worcestershire B98 9EX United Kingdom to Allen Ford Tachbrook Park Drive Warwick CV34 6SY on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Colin Alexander Brown as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Neil Christopher Davis as a secretary on 2022-09-22

View Document

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

View Accounts

21/02/2221 February 2022 Full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Cessation of Paul Richard Andrews as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Cessation of Don Mucci as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Notification of Cbw Group Holdings Limited as a person with significant control on 2021-10-01

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

08/04/218 April 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

02/03/212 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2020

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DON MUCCI / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR DON MUCCI / 12/01/2021

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR SEAN MARTIN TRAINOR

View Document

08/12/208 December 2020 CHANGE PERSON AS DIRECTOR

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ANDREWS / 30/11/2020

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM CAIRN HOUSE GREEN LANE ODDINGLEY DROITWICH WORCESTERSHIRE WR9 7NF UNITED KINGDOM

View Document

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

View Accounts

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074442260001

View Document

22/07/2022 July 2020 22/07/20 STATEMENT OF CAPITAL GBP 300

View Document

02/07/202 July 2020 CESSATION OF RACHEL DIANE ANDREWS AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DON MUCCI

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD ANDREWS

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/2022 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 300

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR DON MUCCI

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDREWS

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR MARK ANDREW JONES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR DAVID JOHN CARELESS

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 15C BLACKPOLE TRADING ESTATE EAST BLACKPOLE ROAD WORCESTER WORCESTERSHIRE WR3 8YB UNITED KINGDOM

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

15/11/1815 November 2018 CESSATION OF RACHEL DIANE ANDREWS AS A PSC

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL DIANE ANDREWS

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 16A BLACKPOLE TRADING ESTATE EAST BLACKPOLE ROAD WORCESTER WORCESTERSHIRE WR3 8SG

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

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

View Accounts

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ANDREWS / 23/12/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ANDREWS / 23/12/2015

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECOND FILING WITH MUD 18/11/12 FOR FORM AR01

View Document

03/02/153 February 2015 SECOND FILING WITH MUD 18/11/13 FOR FORM AR01

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 18/11/14 FOR FORM AR01

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ANDREWS / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DIANE ANDREWS / 20/08/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED CARDBOARD WORLD LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/06/1211 June 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED RACHEL DIANE ANDREWS

View Document

04/01/124 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM, THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY, ENGLAND

View Document

18/11/1018 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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