CWM CIRENCESTER LTD
Company Documents
Date | Description |
---|---|
18/12/2118 December 2021 | Completion of winding up |
30/09/1930 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076750110002 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 3 HOPEWELL HOUSE WHITEHILL LANE ROYAL WOOTTON BASSETT SWINDON SN4 7DB ENGLAND |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
23/05/1823 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ROBERT EYNON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
28/06/1628 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
14/07/1514 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT EYNON / 11/12/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
01/07/141 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/10/1317 October 2013 | PREVEXT FROM 30/06/2013 TO 31/08/2013 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROBERT EYNON / 16/10/2013 |
24/09/1324 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076750110002 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
15/07/1315 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
04/06/134 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076750110001 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O DARREN ROBERT EYNON 4 WALKERS COURT 48 GLOUCESTER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2DH UNITED KINGDOM |
06/09/126 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
03/07/123 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
20/06/1120 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CWM CIRENCESTER LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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