CEZARY WOLNOWSKI LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/10/242 October 2024 Registered office address changed from 7 Canterbury Way Bootle L30 5QS England to 13 Mynors Street, Stoke on Trent, 13 Mynor Street Hanley Stoke on Trent, ST12DJ United Kingdom ST1 2DJ on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from 13 Mynors Street, Stoke on Trent, 13 Mynor Street Hanley Stoke on Trent, ST12DJ United Kingdom ST1 2DJ United Kingdom to 13 Mynors Street Hanley Stoke on Trent United Kingdom ST1 2DJ on 2024-10-02

View Document

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

View Accounts

08/06/248 June 2024 Director's details changed for Mr Cezary Maciej Wolnowski on 2024-06-08

View Document

08/06/248 June 2024 Change of details for Mr Cezary Maciej Wolnowski as a person with significant control on 2024-06-08

View Document

08/06/248 June 2024 Registered office address changed from 6 Evans Place Warrington WA4 1ED England to 7 Canterbury Way Bootle L30 5QS on 2024-06-08

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 169 FLAT 3 NEWHAMPTON ROAD WEST WOLVERHAMPTON WEST MIDLANDS WV6 0RW UNITED KINGDOM

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEZARY MACIEJ WOLNOWSKI / 23/09/2019

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR CEZARY MACIEJ WOLNOWSKI / 23/09/2019

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CEZARY MACIEJ WOLNOWSKI / 22/10/2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 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