CCW INIMITABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewDirector's details changed for Cara Christine Cuming Walters on 2025-09-30

View Document

30/09/2530 September 2025 NewRegistered office address changed from Rudgwick House Loxwood Road Rudgwick RH12 3JW United Kingdom to 1Portland Terrace Hale Road Farnham GU9 9QX on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Cara Christine Cuming Walters as a person with significant control on 2025-09-30

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Cara Christine Cuming Walters on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Cara Christine Cuming Walters as a person with significant control on 2025-01-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Change of details for Cara Christine Cuming Walters as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Cara Christine Cuming Walters on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 1 Smithbrook Cottages Smithbrook Cranleigh Surrey GU6 8LH United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-07-31

View Document

10/07/2310 July 2023 Director's details changed for Cara Christine Cuming Walters on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Cara Christine Cuming Walters as a person with significant control on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / CARA CHRISTINE CUMING WALTERS / 18/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 5 WEYLANDS CLOSE LIPHOOK GU30 7QG UNITED KINGDOM

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CARA CHRISTINE CUMING WALTERS / 18/09/2020

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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