CMW PROPERTY AND MACHINERY LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

04/11/244 November 2024 Registered office address changed from Unit 7 Normans Road Sutton St Helens WA9 4JQ to Slaughters Rough Newton Lane Daresbury Warrington Cheshire WA4 4BD on 2024-11-04

View Document

10/10/2410 October 2024 Notification of Cmw Property Topco Limited as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Cessation of Square Brick Investments Ltd as a person with significant control on 2024-10-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Second filing for the notification of Square Brick Investments Ltd as a person with significant control

View Document

13/11/2313 November 2023 Cessation of Philip Carney as a person with significant control on 2023-03-08

View Document

13/11/2313 November 2023 Notification of Square Brick Investments Ltd as a person with significant control on 2023-03-08

View Document

13/11/2313 November 2023 Cessation of Paul Carney as a person with significant control on 2023-03-08

View Document

13/11/2313 November 2023 Cessation of John Carney as a person with significant control on 2023-03-08

View Document

13/11/2313 November 2023 Cessation of Joanne Graham as a person with significant control on 2023-03-08

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Particulars of variation of rights attached to shares

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

22/03/2322 March 2023 Sub-division of shares on 2023-03-08

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031195440010

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARNEY / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE GRAHAM / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARNEY / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CARNEY / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARNEY / 28/07/2017

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031195440009

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031195440007

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031195440008

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARNEY / 19/11/2014

View Document

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARNEY / 19/11/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031195440006

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031195440005

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 PREVSHO FROM 30/09/2012 TO 31/12/2011

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARNEY / 29/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARNEY / 29/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GRAHAM / 29/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARNEY / 29/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARNEY / 29/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 15 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG

View Document

09/07/089 July 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 £ IC 6/5 01/10/07 £ SR 1@1=1

View Document

23/10/0723 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/10/9530 October 1995 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