- Company Overview for CW HOMES & PROPERTY LTD (11074050)
- Filing history for CW HOMES & PROPERTY LTD (11074050)
- People for CW HOMES & PROPERTY LTD (11074050)
- More for CW HOMES & PROPERTY LTD (11074050)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
03 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from 63 Jacobs Well Lane Wakefield WF1 3PB England to 34 Birkwood Road Normanton WF6 2NL on 16 October 2020 | |
07 Aug 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
27 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | AD01 | Registered office address changed from 7 Park View Alofts Normanton WF6 2PB United Kingdom to 63 Jacobs Well Lane Wakefield WF1 3PB on 5 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
05 Mar 2019 | CH01 | Director's details changed for Sarah Crouthers on 1 January 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Kevin Paul Crouthers on 1 January 2019 | |
05 Mar 2019 | PSC04 | Change of details for Sarah Crouthers as a person with significant control on 1 January 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Kevin Paul Crouthers as a person with significant control on 1 January 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-21
|