Advanced company searchLink opens in new window

CPW HOLDINGS LTD

Company number 11272282

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Sep 2024 RP04AP01 Second filing for the appointment of Mr Christopher Whittam as a director
20 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Aug 2021 PSC01 Notification of Christopher Whittam as a person with significant control on 18 August 2021
18 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 18 August 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
30 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
15 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
18 Jul 2019 AD01 Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA England to 386 Buxton Road Stockport SK2 7BY on 18 July 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-07
03 Aug 2018 AP01 Appointment of Mr Christopher Philip Whittam as a director on 3 August 2018
  • ANNOTATION Clarification a second filed AP01 was filed on 03/09/24
03 Aug 2018 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 3 August 2018
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-23
  • GBP 10