Advanced company searchLink opens in new window

KEYS CWC LIMITED

Company number 04535099

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 Sep 2020 AP01 Appointment of Mr Colin James Anderton as a director on 1 September 2020
03 Sep 2020 TM01 Termination of appointment of Patricia Lesley Lee as a director on 1 September 2020
25 Aug 2020 AA Full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
20 Jul 2020 PSC05 Change of details for Crossways Care (Holdings) Ltd as a person with significant control on 2 August 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
23 Jul 2019 AA Full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
13 Dec 2018 AA Full accounts made up to 31 March 2018
01 Aug 2018 AA01 Current accounting period extended from 29 March 2019 to 31 March 2019
31 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
31 Jul 2018 PSC02 Notification of Crossways Care (Holdings) Ltd as a person with significant control on 1 February 2018
31 Jul 2018 PSC07 Cessation of Aspirations Bidco as a person with significant control on 1 February 2018
15 Mar 2018 MR01 Registration of charge 045350990007, created on 9 March 2018
06 Feb 2018 MR04 Satisfaction of charge 045350990006 in full
05 Feb 2018 AD01 Registered office address changed from Unit B2 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ to Maybrook House 2nd Floor Queensway Halesowen B63 4AH on 5 February 2018
02 Feb 2018 TM01 Termination of appointment of Christine Isabel Cameron as a director on 1 February 2018
02 Feb 2018 TM01 Termination of appointment of Glenn Philip Buckley as a director on 1 February 2018
02 Feb 2018 AP01 Appointment of Mr David Lindsay Manson as a director on 1 February 2018
02 Feb 2018 AP01 Appointment of Ms Patricia Lesley Lee as a director on 1 February 2018
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
24 Nov 2017 MR04 Satisfaction of charge 5 in full
10 Oct 2017 AP01 Appointment of Mr Glenn Philip Buckley as a director on 2 October 2017
21 Aug 2017 TM01 Termination of appointment of Stephen Martin Booty as a director on 14 August 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates