Advanced company searchLink opens in new window

CSW GROUP LIMITED

Company number 03029947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 TM01 Termination of appointment of Julian Laurence Hook as a director on 2 November 2020
20 Oct 2020 AP01 Appointment of Katharine Angharad Rhys Evan-Hughes as a director on 19 October 2020
19 Oct 2020 AP01 Appointment of Miss Sara Madeleine Randall Johnson as a director on 19 October 2020
19 Oct 2020 AP01 Appointment of Judith Ann Harwood as a director on 19 October 2020
19 Oct 2020 AP01 Appointment of Mr Matthew Fairclough-Kay as a director on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Lindsay Charles Thomas Keeping as a director on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Maria Lucilla Harding as a director on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Tracey Ann Burley as a director on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Nicholas Brian Buckland as a director on 19 October 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
22 Jan 2020 CH01 Director's details changed for Mr Lindsay Charles Thomas Keeping on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Nicholas Brian Buckland on 22 January 2020
06 Sep 2019 AA Accounts for a small company made up to 31 March 2019
16 Apr 2019 TM01 Termination of appointment of Deborah Claire Wilshire as a director on 15 April 2019
29 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
22 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 CC04 Statement of company's objects
29 Jan 2019 TM01 Termination of appointment of Andrew Mark Tellam as a director on 31 December 2018
23 Jan 2019 AA Accounts for a small company made up to 31 March 2018
19 Oct 2018 AP01 Appointment of Mr Julian Laurence Hook as a director on 19 October 2018
19 Oct 2018 AP01 Appointment of Mr Andrew Mark Tellam as a director on 19 October 2018
19 Oct 2018 AP01 Appointment of Mrs Deborah Lily Piner as a director on 19 October 2018
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from Unit 2 Tamar Business Park Pennygillam Industrial Estate Launceston Cornwall PL15 7ED England to Poseidon House Neptune Park Plymouth PL4 0SJ on 5 February 2018
31 Aug 2017 AA Accounts for a small company made up to 31 March 2017