C&W ENGINEERING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE United Kingdom to Unit 8 Walker Industrial Park Guide Blackburn BB1 2QE on 2023-06-20

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 28/08/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / EAVES INDUSTRIES LIMITED / 22/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / EAVES INDUSTRIES LIMITED / 14/03/2017

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAVES INDUSTRIES LIMITED

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 16 BRADLEY FOLD TRADING ESTATE RADCLIFFE BOLTON LANCASHIRE BL2 6RT ENGLAND

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 14/03/2017

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 16/11/2015

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / EAVES INDUSTRIES LIMITED / 22/01/2018

View Document

30/01/1830 January 2018 CESSATION OF IAN PETER GRIFFITHS AS A PSC

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM GREENBANK INDUSTRIAL ESTATE UNIT 2 DYNELEY ROAD BLACKBURN LANCASHIRE BB1 3AB

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 01/04/2016

View Document

16/08/1616 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLELLAND

View Document

22/06/1122 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED IAN PETER GRIFFITHS

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

04/06/104 June 2010 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