CWM AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

07/08/247 August 2024 Registration of charge 058936890007, created on 2024-08-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

17/07/2417 July 2024 Satisfaction of charge 058936890005 in full

View Document

08/07/248 July 2024 Registration of charge 058936890006, created on 2024-07-05

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Appointment of Miss Nilufa Akthar Uddin as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Andrew Joseph Meakin as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Alan Gary Lyons as a director on 2024-01-01

View Document

05/10/235 October 2023 Termination of appointment of Andrew Trippitt as a director on 2023-09-29

View Document

05/10/235 October 2023 Termination of appointment of Andrew Trippitt as a secretary on 2023-09-29

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR NICHOLAS ALAN BIRKIN

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARKHAM

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID HODGSON

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MR ANDREW TRIPPITT

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058936890003

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058936890005

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ANDREW TRIPPITT

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG SPENCER

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ANDREW JOSEPH MEAKIN

View Document

08/11/188 November 2018 SECRETARY APPOINTED MR DAVID JOHN HODGSON

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXADEX LIMITED

View Document

07/11/187 November 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O CWM AUTOMATION LTD UNIT 3 LONGWOOD ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QB

View Document

07/11/187 November 2018 CESSATION OF MICHAEL GEORGE WILLIAMS AS A PSC

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058936890004

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058936890004

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058936890003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 SUB-DIVISION 31/03/16

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 DIRECTOR APPOINTED MR CRAIG RICHARD SPENCER

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 SUB-DIVISION 01/04/13

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 23/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/11/129 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1229 October 2012 29/10/12 STATEMENT OF CAPITAL GBP 625

View Document

29/10/1229 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY COOPER AMANDA

View Document

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 133 WENLOCK ROAD SHREWSBURY SHROPSHIRE SY2 6JZ

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE WILLIAMS / 01/01/2011

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARKHAM / 01/08/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED COOPER-WILLIAMS MACHINERY LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED PHILIP MARKHAM

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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