C W CORPORATE COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 01997927 |
Category | Private Limited Company |
Incorporated | 10 Mar 1986 |
Age | 38 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
C W CORPORATE COMMUNICATIONS LIMITED is an active private limited company with number 01997927. It was incorporated 38 years, 2 months, 20 days ago, on 10 March 1986. The company address is Marlborough House Marlborough House, Redditch, B97 4BS, Worcestershire.
Company Fillings
Change person director company with change date
Date: 13 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aneesh Jacob Thomas
Change date: 2024-03-11
Documents
Cessation of a person with significant control
Date: 13 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-11
Psc name: Nigel John Curtis
Documents
Change person director company with change date
Date: 13 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-11
Officer name: Mr Jai Kumar
Documents
Cessation of a person with significant control
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stefan Jeremy Volak
Cessation date: 2024-03-11
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Stefan Jeremy Sandford Volak
Documents
Termination secretary company with name termination date
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-11
Officer name: Stefan Jeremy Sandford Volak
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel John Curtis
Termination date: 2024-03-11
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-11
Officer name: Mr Aneesh Jacob Thomas
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-11
Officer name: Mr Jai Kumar
Documents
Notification of a person with significant control
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-11
Psc name: Lenity Information Services Ltd
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change account reference date company previous shortened
Date: 28 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Clegg
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Stefan Jeremy Sandford Volak
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Mr Nigel John Curtis
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Mr Nigel Andrew Clegg
Documents
Change person secretary company with change date
Date: 31 Oct 2012
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stefan Jeremy Sandford Volak
Change date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Andrew Clegg
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel clegg / 18/09/2008
Documents
Legacy
Date: 17 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 17/10/08\gbp si 200@1=200\gbp ic 1400/1600\
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Legacy
Date: 03 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 03/11/00 from: 12 - 14 hewell road barnt green birmingham B45 8NE
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Certificate change of name company
Date: 13 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c w publications LIMITED\certificate issued on 14/12/99
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; full list of members
Documents
Legacy
Date: 16 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/04/99--------- £ si 900@1=900 £ ic 500/1400
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 06 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/96; change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/95; no change of members
Documents
Legacy
Date: 23 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/94; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/93; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 11 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 05 Apr 1992
Category: Capital
Type: 88(2)R
Description: Ad 18/03/92--------- £ si 400@1=400 £ ic 100/500
Documents
Resolution
Date: 05 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 1992
Category: Capital
Type: 123
Description: £ nc 10000/11000 18/03/92
Documents
Some Companies
25 ENDSLEIGH COURT,COLCHESTER,CO3 3QT
Number: | 10502440 |
Status: | ACTIVE |
Category: | Private Limited Company |
605 OLDHAM ROAD OLDHAM ROAD,MANCHESTER,M35 9AN
Number: | 08951205 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON DEVELOPMENTS LIMITED
BLACKHILL FARM,WEST LOTHIAN,EH55 8JF
Number: | SC503852 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 HALIFAX INDUSTRIAL CENTRE, MARSHWAY,HALIFAX,HX1 5RW
Number: | 05741650 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKIN ROSE LIMITED PIONEER HOUSE,CAMBRIDGE,CB24 9NL
Number: | 11067238 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A VICTORIA ROAD,MANCHESTER,WA15 9AD
Number: | 02237825 |
Status: | ACTIVE |
Category: | Private Limited Company |