Advanced company searchLink opens in new window

CWH JOHNSONS INTERNATIONAL LIMITED

Company number 05665559

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)
22 Aug 2024 AD01 Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 22 August 2024
29 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
08 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
09 May 2023 AP01 Appointment of Ms Susan Jane Smith as a director on 1 April 2023
17 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 PSC07 Cessation of W E Cox Claims Group Limited as a person with significant control on 31 July 2021
09 Jan 2023 PSC02 Notification of W.E. Cox Claims Group (Surveys and Sales) Limited as a person with significant control on 31 July 2021
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
25 Nov 2022 PSC05 Change of details for W E Cox Claims Group Limited as a person with significant control on 24 November 2022
14 Jun 2022 TM01 Termination of appointment of Steven Parry as a director on 1 January 2022
13 May 2022 CH01 Director's details changed for Mr David William Cox on 13 May 2022
24 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
26 Jul 2021 AD01 Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 26 July 2021
08 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
12 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
03 Oct 2018 AP01 Appointment of Mr Steven Parry as a director on 1 October 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates