CWC (NI) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

04/02/254 February 2025 Resolutions

View Document

03/02/253 February 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Appointment of Mr Michael Dorman as a director on 2024-04-06

View Document

24/04/2424 April 2024 Termination of appointment of Jayne Macreynolds as a director on 2024-04-06

View Document

24/04/2424 April 2024 Cessation of Jayne Macreynolds as a person with significant control on 2024-04-06

View Document

24/04/2424 April 2024 Notification of Michael Dorman as a person with significant control on 2024-04-06

View Document

24/04/2424 April 2024 Director's details changed for Mr Charles Lawrence Shivers on 2024-04-24

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DORMAN

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MICHAEL DORMAN

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM UNIT 3C TOOMEBRIDGE BUSINESS PARK 21 HILLHEAD ROAD TOOMEBRIDGE ANTRIM BT41 3SF

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SHIVERS / 01/07/2013

View Document

06/08/136 August 2013 DIRECTOR APPOINTED CHARLES SHIVERS

View Document

31/07/1331 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 1.00

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAOLAN SHIVERS

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM TOOME BUSINESS PARK 21 HILLHEAD ROAD TOOMEBRIDGE CO. ANTRIM BT41 3SF UNITED KINGDOM

View Document

12/09/1212 September 2012 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