- Company Overview for CPW HOLDINGS LTD (11272282)
- Filing history for CPW HOLDINGS LTD (11272282)
- People for CPW HOLDINGS LTD (11272282)
- More for CPW HOLDINGS LTD (11272282)
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
|
|
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
|
|
03 Aug 2018 | AP01 |
Appointment of Mr Christopher Philip Whittam as a director on 3 August 2018
|
|
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
Statement of capital on 2018-03-23
|