CWMPARC COMMUNITY ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Notification of a person with significant control statement

View Document

16/01/2316 January 2023 Cessation of Sarah Louise Roderick as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of Sarah Louise Roderick as a director on 2023-01-10

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

16/01/2316 January 2023 Cessation of Lorraine Elizabeth Jones as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Cessation of Karon Ann Lewis as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Cessation of Denise Miriam Taylor as a person with significant control on 2020-09-18

View Document

16/01/2316 January 2023 Cessation of Rhian Millward as a person with significant control on 2023-01-01

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Appointment of Mrs Rhian Millward as a director on 2021-12-15

View Document

05/01/225 January 2022 Notification of Rhian Millward as a person with significant control on 2021-12-15

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR DAVID WESTCOTT

View Document

17/11/1417 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 04/08/14 NO MEMBER LIST

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS DONNA MARIE OWEN

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR PHILLIP WILDE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY EVANS

View Document

05/08/135 August 2013 04/08/13 NO MEMBER LIST

View Document

04/08/134 August 2013 APPOINTMENT TERMINATED, DIRECTOR TRACEY WILLIAMS

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MISS KELLY ANNE EVANS

View Document

08/08/128 August 2012 04/08/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA LEWIS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SERA EVANS-FEAR

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 04/08/11 NO MEMBER LIST

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JONES / 30/06/2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS SERA MYFANWY EVANS-FEAR

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON WATKINS

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JEREMIAH

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP JEREMIAH

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE LONEY

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOY BISHOP

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS NERYS BOWEN

View Document

30/09/1030 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEREMIAH

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS LISA TAYLOR

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS EMMA LEWIS

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS JOY BISHOP

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MRS TRACEY WILLIAMS

View Document

17/09/1017 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

18/08/1018 August 2010 04/08/10 NO MEMBER LIST

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

07/09/097 September 2009 SECRETARY APPOINTED PHILLIP ROYDEN JEREMIAH

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 31/05/2009

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR PHILLIP ROYDEN JEREMIAH

View Document

11/09/0811 September 2008 DIRECTOR RESIGNED SHARON GREEN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MRS PATRICIA JEREMIAH

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MRS JOANNE JONES

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED SHARON MORRIS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MRS SHARON GREEN

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED IVOR SPARROWHAWK

View Document

27/08/0827 August 2008 SECRETARY RESIGNED PHILIP JEREMIAH

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED PAULINE COBURN

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 04/08/05

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 MEMORANDUM OF ASSOCIATION

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 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