CWC PROPERTY LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

23/09/2223 September 2022 Change of details for Mrs Nicole Whitehead as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Director's details changed for Mrs Nicole Whitehead on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from Brook House Hawbridge Stoulton Worcestershire WR7 4RJ England to Willow Bungalow the Green Pinvin Worcestershire WR10 2ET on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mrs Christine Biggs on 2022-01-21

View Document

26/01/2226 January 2022 Change of details for Mrs Christine Biggs as a person with significant control on 2022-01-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

07/09/207 September 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

06/11/196 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BIGGS / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN CURTIS / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE WHITEHEAD / 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM BROOK HOUSE HAWBRIDGE STOULTON WORCESTERSHIRE WR7 4RJ ENGLAND

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLE WHITEHEAD / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE BIGGS / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN CURTIS / 09/10/2018

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information