CWTCH PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to 11 New Street Aberavon Port Talbot SA12 6HG on 2025-04-26

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

31/05/2331 May 2023 Director's details changed for Mr Ross Jason Kenneth Johnston on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

06/10/216 October 2021 Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-10-05

View Document

06/10/216 October 2021 Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-10-05

View Document

16/07/2116 July 2021 Director's details changed for Mr Ross Jason Kenneth Johnston on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Ross Jason Kenneth Johnston as a person with significant control on 2021-07-16

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

21/12/2021 December 2020 27/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS JASON KENNETH JOHNSTON / 04/09/2018

View Document

28/02/1828 February 2018 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