CWM TRANSPORT LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewCompulsory strike-off action has been suspended

View Document

26/06/2526 June 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Termination of appointment of Lisa Jane Wood as a director on 2025-02-17

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Appointment of Mrs Lisa Jane Wood as a director on 2024-12-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

01/04/221 April 2022 Satisfaction of charge 084837220001 in full

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084837220002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084837220001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 36 LITTLE COPSE CHASE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GL

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR CARL WOOD / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WOOD / 20/12/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / CARL WOOD / 18/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/05/159 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 18 CARPENTERS COURT BASINGSTOKE HAMPSHIRE RG22 6EW

View Document

11/01/1511 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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