Advanced company searchLink opens in new window

CW HOMES & PROPERTY LTD

Company number 11074050

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)
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
  • GBP 110
26 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-21
  • GBP 2