- Company Overview for CWP FINANCIAL SERVICES LIMITED (06071909)
- Filing history for CWP FINANCIAL SERVICES LIMITED (06071909)
- People for CWP FINANCIAL SERVICES LIMITED (06071909)
- Charges for CWP FINANCIAL SERVICES LIMITED (06071909)
- More for CWP FINANCIAL SERVICES LIMITED (06071909)
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) |
---|---|---|---|
13 May 2016 | SH03 | Purchase of own shares. | |
07 Mar 2016 | MR01 | Registration of charge 060719090001, created on 4 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from Mezzanine Suite Northdown House Station Road Ashford TN23 1PT on 23 August 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Robert Perry on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Paul Edward Cobb on 1 February 2010 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 29/01/09; full list of members | |
28 Dec 2008 | 88(2) | Ad 31/10/08\gbp si 9000@1=9000\gbp ic 1000/10000\ | |
28 Dec 2008 | 123 | Nc inc already adjusted 24/10/08 | |
28 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jan 2008 | 363a | Return made up to 29/01/08; full list of members |