CWTCH DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

16/06/2316 June 2023 Registration of charge 059312580004, created on 2023-06-13

View Document

16/06/2316 June 2023 Registration of charge 059312580005, created on 2023-06-13

View Document

08/06/238 June 2023 Registration of charge 059312580003, created on 2023-05-22

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

22/03/2122 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059312580002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059312580001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED DONNA OVENSTONE

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWER / 21/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LAWER / 21/06/2018

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED 20-20 CAPITAL ASSETS LIMITED CERTIFICATE ISSUED ON 21/06/18

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWER / 20/03/2017

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR STEPHEN JOHN LONG

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 8 HUNTINGDON DRIVE THE PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1BW

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY WARREN JACKSON

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MR WARREN NEWTON JACKSON

View Document

20/09/1020 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HCS SECRETARIAL LIMITED / 11/09/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWER / 14/11/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 74 BUXTON ROAD CHADDESDEN DERBY DERBYSHIRE DE21 4JL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SUITE 50, COMMERCE HOUSE HIGH STREET SUTTON COLDFIELD BIRMINGHAM B72 1AB

View Document

11/09/0611 September 2006 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