CSI WITHAM LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Return of final meeting in a members' voluntary winding up |
05/04/245 April 2024 | Registered office address changed from 85 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-04-05 |
05/04/245 April 2024 | Appointment of a voluntary liquidator |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Declaration of solvency |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with updates |
11/01/2411 January 2024 | Certificate of change of name |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Director's details changed for Mr Timothy Andrew Mann on 2022-01-16 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | ADOPT ARTICLES 23/10/2019 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LOUIS WINCH / 05/09/2019 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN EASTER / 05/09/2019 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW MANN / 05/09/2019 |
28/05/1928 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
23/06/1723 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/01/1528 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1417 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN WEBB |
22/04/1422 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/01/1429 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070520030002 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAILL |
05/02/135 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW MANN / 13/12/2010 |
15/06/1015 June 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW MANN / 12/04/2010 |
25/01/1025 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
19/01/1019 January 2010 | 30/10/09 STATEMENT OF CAPITAL GBP 1000000 |
20/11/0920 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 21/10/2009 |
21/10/0921 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CSI WITHAM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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