Advanced company searchLink opens in new window

CWTCH HAMILTON PROJECTS LTD

Company number 11475079

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)
19 Aug 2021 AP03 Appointment of Andy George Hibble as a secretary on 15 March 2021
28 Jul 2021 AA Micro company accounts made up to 29 July 2020
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
15 Mar 2021 AP01 Appointment of Mr Paul Andrew Doughty as a director on 15 March 2021
20 Oct 2020 AA Micro company accounts made up to 29 July 2019
24 Aug 2020 CH01 Director's details changed for Mr Andrew George Hibble on 24 August 2020
20 Jul 2020 AA01 Previous accounting period shortened from 30 July 2019 to 29 July 2019
25 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
23 Jun 2020 AD01 Registered office address changed from 5 Mortimer Street Birkenhead Merseyside CH41 5EU United Kingdom to Brulimar House, Jubilee Road Middleton Manchester M24 2LX on 23 June 2020
20 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
24 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
03 Dec 2019 MR01 Registration of charge 114750790004, created on 3 December 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
17 Jun 2019 PSC01 Notification of Andy George Hibble as a person with significant control on 15 May 2019
17 Jun 2019 PSC07 Cessation of W B International Limited as a person with significant control on 15 May 2019
17 Jun 2019 PSC07 Cessation of Arthur Morgan as a person with significant control on 15 May 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
31 Jan 2019 TM01 Termination of appointment of Arthur Morgan as a director on 31 January 2019
31 Jan 2019 MR01 Registration of charge 114750790003, created on 31 January 2019
05 Dec 2018 AP01 Appointment of Mr Andrew George Hibble as a director on 4 December 2018
05 Dec 2018 PSC02 Notification of W B International Limited as a person with significant control on 1 August 2018
05 Oct 2018 MR01 Registration of charge 114750790002, created on 26 September 2018
27 Jul 2018 MR01 Registration of charge 114750790001, created on 27 July 2018
20 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-20
  • GBP 1