CWT FLEET & RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Thomas Simon Holland on 2025-03-24

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

29/05/2429 May 2024 Change of details for Mr Christopher William Tuckwood as a person with significant control on 2022-11-02

View Document

29/05/2429 May 2024 Notification of Jacqueline Tuckwood as a person with significant control on 2022-11-02

View Document

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

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Registration of charge 131538200001, created on 2023-10-25

View Document

27/07/2327 July 2023 Appointment of Mr Thomas Simon Holland as a director on 2023-07-20

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Change of share class name or designation

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2023-01-24

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

18/05/2318 May 2023 Registered office address changed from 3 Hawthorne Road Castle Donington Derbyshire DE74 2QR England to Fulwood Road South Sutton in Ashfield Nottinghamshire NG17 2JZ on 2023-05-18

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

12/10/2112 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM TUCKWOOD / 14/06/2021

View Document

14/06/2114 June 2021 Change of details for Mr Christopher William Tuckwood as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM TUCKWOOD / 14/06/2021

View Document

14/06/2114 June 2021 Director's details changed for Mr Christopher William Tuckwood on 2021-06-14

View Document

25/01/2125 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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