CWM TEILO LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Appointment of Mrs Julianne Baker as a director on 2022-03-23

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR GARY DAVID THOMPSON

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ANDREW DALTON

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COWIE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COWIE

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED GARRY ANTHONY CROSS

View Document

31/10/1731 October 2017 SECRETARY APPOINTED ALEXANDER HENDRY STUART COWIE

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR ALEXANDER HENDRY, STUART COWIE

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE-QUIRIE

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE RICHARDSON

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR FORD DAVID PORTER

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR SAMUEL JAMES CAIGER GRAY

View Document

29/12/1629 December 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JANE ROSE-QUIRIE / 11/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MURPHY / 11/11/2016

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 304, THIRD FLOOR, DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF UNITED KINGDOM

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM SUITE 201 SECOND FLOOR DESIGN CENTRE EAST, CHELSEA HARBOUR LONDON ENGLAND SW10 0XF

View Document

29/10/1429 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR PAUL MURPHY

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED DR ALISON JANE ROSE-QUIRIE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JON HATHER

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS

View Document

19/06/1319 June 2013 SECRETARY APPOINTED JOANNE RICHARDSON

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PAUL HAYES

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY IAN PORTAL

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR IAN PORTAL

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY JON HATHER

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MICHAEL DENNIS PARSONS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DAVID DUNCAN

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR TOBIAS GOWERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HILL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JON HATHER

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COLE

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: MAESTEILO MANSION CAPEL ISAAC LLANDEILO CARMARTHEN SA19 7TG

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: SUMMIT HOUSE 5 GOLD TOPS NEWPORT SOUTH WALES NP20 4PG

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/10/0420 October 2004 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