- Company Overview for CWM AGGREGATES LIMITED (10986664)
- Filing history for CWM AGGREGATES LIMITED (10986664)
- People for CWM AGGREGATES LIMITED (10986664)
- More for CWM AGGREGATES LIMITED (10986664)
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) |
---|---|---|---|
04 Dec 2024 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2024
|
|
04 Dec 2024 | SH03 |
Purchase of own shares.
|
|
09 Oct 2024 | AD01 | Registered office address changed from Greenacre Hospital Road Shirrell Heath Southampton Hampshire SO32 2JR United Kingdom to 1 Knowle Lane Fair Oak Eastleigh SO50 7RE on 9 October 2024 | |
09 Oct 2024 | PSC04 | Change of details for Mr George Adam Rope as a person with significant control on 7 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Maria Carol Robbie as a director on 7 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Stuart James Naylor Robbie as a director on 7 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Maria Carol Robbie as a person with significant control on 7 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Daniel James Paul as a director on 6 October 2024 | |
09 Oct 2024 | TM02 | Termination of appointment of Maria Carol Robbie as a secretary on 7 October 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 28 March 2024 | |
15 May 2024 | CH01 | Director's details changed for Mr Daniel James Paul on 15 May 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
14 Sep 2023 | PSC04 | Change of details for Mr George Adam Rope as a person with significant control on 14 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr George Adam Rope on 14 September 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 28 March 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from 79 Mortimers Lane Fair Oak Eastleigh SO50 7BT United Kingdom to Greenacre Hospital Road Shirrell Heath Southampton Hampshire SO32 2JR on 23 August 2023 | |
15 Aug 2023 | PSC07 | Cessation of Stuart James Naylor Robbie as a person with significant control on 4 July 2023 | |
15 Aug 2023 | AP01 | Appointment of Mrs Maria Carol Robbie as a director on 4 July 2023 | |
15 Aug 2023 | PSC01 | Notification of Maria Carol Robbie as a person with significant control on 4 July 2023 | |
01 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 28 March 2022 | |
06 Oct 2021 | AP01 | Appointment of Mr Daniel James Paul as a director on 28 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 28 March 2021 |