CW BIZ DEV LTD

Company Documents

DateDescription
20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Registered office address changed from Woodlands 2 the Grange Kingham Chipping Norton Oxfordshire OX7 6XY England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-05-20

View Document

20/05/2520 May 2025 Statement of affairs

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-05-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/06/2112 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WRIGHT / 01/05/2017

View Document

09/03/209 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID WRIGHT

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM WOODCOTE SCHOOL LANE WARMINGTON BANBURY OXFORDSHIRE OX17 1DE ENGLAND

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O ARTHUR G MEAD LIMITED 4TH FLOOR FITZROVIA HOUSE 153-157 CLEVELAND STREET LONDON W1T 6QW ENGLAND

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE, LONDON, W1T 5HE

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

12/08/1512 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WRIGHT / 25/06/2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID WRIGHT

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information