CWMSAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Termination of appointment of Judith Anne Lewis as a director on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BROUGHTON

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PAUL EMERY

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR IAN CRICHTON STARR

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH STARR / 14/05/2019

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MR IAN CRICHTON STARR

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM MONKS QUARRY COTTAGE 53 ROSE CLOSE WINTERBOURNE DOWN BRISTOL AVON BS36 1DA

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY ROGER BROUGHTON

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JOHN

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MORRIS / 31/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED JUDITH ANNE LEWIS

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COWLEY

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEWIS

View Document

04/09/134 September 2013 DIRECTOR APPOINTED JOHN RICHARD MORRIS

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TIMOTHY BAGEHOT PORCH / 19/06/2013

View Document

18/03/1318 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED ROBIN TIMOTHY BAGEHOT PORCH

View Document

23/02/1223 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COL DAVID CORSELLIS / 01/10/2011

View Document

04/03/114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUDLEY HAROLD JOHN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARRY BROUGHTON / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES COLIN LEWIS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH STARR / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COL DAVID CORSELLIS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH COWLEY / 27/10/2009

View Document

24/04/0924 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH STARR / 20/10/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED SARAH STARR

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED ROGER HARRY BROUGHTON

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM TY'R CWM CWM YR EGLWYS DINAS CROSS DYFED SA42 0SJ

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOOLLEY

View Document

08/04/088 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 19/10/01; NO CHANGE OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 19/10/00; NO CHANGE OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE APPOLD STREET LONDON EC2A 2HA

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NC INC ALREADY ADJUSTED 21/10/95

View Document

30/10/9530 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/95

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 SHARES AGREEMENT OTC

View Document

07/01/957 January 1995 Resolutions

View Document

07/01/957 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/94

View Document

07/01/957 January 1995 NC INC ALREADY ADJUSTED 14/12/94

View Document

07/01/957 January 1995 Resolutions

View Document

05/01/955 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/94

View Document

04/01/954 January 1995 COMPANY NAME CHANGED BUILDADVICE LIMITED CERTIFICATE ISSUED ON 05/01/95

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 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