CWDEV LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
23/05/2323 May 2023 | Registered office address changed from Suite 50, Earl Business Center Dowry Street Oldham OL8 2PF England to 7 Hilton Crescent Prestwich Manchester M25 9NQ on 2023-05-23 |
06/01/236 January 2023 | Registered office address changed from Earl Business Center Dowry Street Oldham OL8 2PF England to Suite 50, Earl Business Center Dowry Street Oldham OL8 2PF on 2023-01-06 |
05/01/235 January 2023 | Registered office address changed from 7 Hilton Crescent Prestwich Manchester Lancashire M25 9NQ England to Earl Business Center Dowry Street Oldham OL8 2PF on 2023-01-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 17 WILDBROOK CRESENT OLDHAM LANCASHIRE |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 34 REDGRAVE STREET OLDHAM OL4 2DY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
27/07/1427 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
12/03/1312 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 5 BIRKS AVENUE LEES OLDHAM OL4 3PR UNITED KINGDOM |
30/10/1230 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
27/07/1227 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WOOR / 01/08/2011 |
09/12/119 December 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
09/12/119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WOOR / 01/08/2011 |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 10 POPPYFIELDS SOHAM CAMBRIDGESHIRE CB7 5TG |
26/07/1126 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
31/10/1031 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
31/07/1031 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
30/11/0930 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WOOR / 30/11/2009 |
01/10/091 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
30/10/0830 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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