CBW FINANCIAL PLANNING LIMITED
Status | ACTIVE |
Company No. | 03224548 |
Category | Private Limited Company |
Incorporated | 15 Jul 1996 |
Age | 27 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CBW FINANCIAL PLANNING LIMITED is an active private limited company with number 03224548. It was incorporated 27 years, 10 months, 20 days ago, on 15 July 1996. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Old address: 66 Prescot Street London E1 8NN
New address: 2 Leman Street London E1W 9US
Change date: 2024-04-04
Documents
Notification of a person with significant control
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-02
Psc name: Cbw Fp Group Limited
Documents
Cessation of a person with significant control
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cbw 2022 Llp
Cessation date: 2024-02-02
Documents
Change account reference date company previous extended
Date: 14 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Notification of a person with significant control
Date: 28 Jul 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-27
Psc name: Cbw 2022 Llp
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carter Backer Winter Llp
Cessation date: 2023-04-27
Documents
Accounts with accounts type small
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 07 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-07
Officer name: Antony Maurice Lesser
Documents
Accounts with accounts type small
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type small
Date: 25 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type small
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Graham Foster
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type small
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type small
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Philip Kramer
Termination date: 2017-11-14
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Clayton
Appointment date: 2016-10-07
Documents
Accounts with accounts type small
Date: 25 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-13
Officer name: Mr Antony Maurice Lesser
Documents
Change person secretary company with change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Stephen Winter
Change date: 2015-07-13
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-13
Officer name: Mr Peter Stephen Winter
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Foster
Change date: 2015-07-13
Documents
Accounts with accounts type small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Philip Kramer
Change date: 2014-10-08
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Old address: Enterprise House 21 Buckle Street London E1 8NN
Change date: 2014-04-28
Documents
Accounts with accounts type small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Foster
Documents
Accounts with accounts type small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Termination director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn Carter
Documents
Accounts with accounts type small
Date: 28 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander
Documents
Termination director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Lipman
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Stephen Winter
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Peter Stephen Winter
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david kramer / 28/06/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john alfred george alexander
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john alexander
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 17 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cbw financial services LIMITED\certificate issued on 17/09/07
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Capital
Type: 122
Description: £ sr 12500@1 28/03/05
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si 72@1
Documents
Legacy
Date: 03 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si 216@1
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 16/06/04 from: hill house highgate hill london N19 5UU
Documents
Accounts with accounts type full
Date: 22 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/03; full list of members
Documents
Legacy
Date: 12 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/00; full list of members
Documents
Resolution
Date: 24 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/01/99--------- £ si 2500@1
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/99; full list of members
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/98; full list of members
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/03/98--------- £ si 328@1=328 £ ic 10100/10428
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/97; full list of members; amend
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/97; full list of members
Documents
Some Companies
214A KETTERING ROAD,NORTHAMPTON,NN1 4BN
Number: | 11474446 |
Status: | ACTIVE |
Category: | Private Limited Company |
DNR ELECTRICAL SERVICES LIMITED
CHARTER HOUSE WYVERN COURT, STANIER WAY,DERBY,DE21 6BF
Number: | 06846517 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012652 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GREAT DORSET STEAM FAIR LIMITED
DAIRY HOUSE FARM,BLANDFORD FORUM,DT11 8HT
Number: | 01570286 |
Status: | ACTIVE |
Category: | Private Limited Company |
34, FLAT-4,LONDON,SW7 4JR
Number: | 11864519 |
Status: | ACTIVE |
Category: | Private Limited Company |
S J O'DWYER FAMILY LAW LIMITED
73 CHATTERTON ROAD,BROMLEY,BR2
Number: | 10795384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |