- Company Overview for CWTCH HAMILTON PROJECTS LTD (11475079)
- Filing history for CWTCH HAMILTON PROJECTS LTD (11475079)
- People for CWTCH HAMILTON PROJECTS LTD (11475079)
- Charges for CWTCH HAMILTON PROJECTS LTD (11475079)
- Insolvency for CWTCH HAMILTON PROJECTS LTD (11475079)
- More for CWTCH HAMILTON PROJECTS LTD (11475079)
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
|
|
03 Dec 2019 | MR01 | Registration of charge 114750790004, created on 3 December 2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2018-07-20
|