- Company Overview for CPW EXECUTIVE SERVICES LIMITED (06458992)
- Filing history for CPW EXECUTIVE SERVICES LIMITED (06458992)
- People for CPW EXECUTIVE SERVICES LIMITED (06458992)
- Charges for CPW EXECUTIVE SERVICES LIMITED (06458992)
- More for CPW EXECUTIVE SERVICES LIMITED (06458992)
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) |
---|---|---|---|
23 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | CH01 | Director's details changed for Christopher Paul Whiteley on 13 December 2013 | |
23 Jan 2014 | CH03 | Secretary's details changed for Angela Whiteley on 13 December 2013 | |
23 Jan 2014 | CH01 | Director's details changed for Angela Whiteley on 13 December 2013 | |
23 Jan 2014 | CH01 | Director's details changed for Christopher Paul Whiteley on 13 December 2013 | |
23 Jan 2014 | CH01 | Director's details changed for Angela Whiteley on 13 December 2013 | |
23 Jan 2014 | CH03 | Secretary's details changed for Angela Whiteley on 13 December 2013 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AD01 | Registered office address changed from 319 London Road Warrington Cheshire WA4 5JA on 20 May 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
04 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
18 Jan 2008 | 288a | New secretary appointed | |
18 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 288b | Secretary resigned | |
18 Jan 2008 | 288b | Director resigned | |
15 Jan 2008 | 225 | Accounting reference date extended from 31/12/08 to 31/03/09 |