CWM 2001 LIMITED
Status | ACTIVE |
Company No. | 04149186 |
Category | Private Limited Company |
Incorporated | 29 Jan 2001 |
Age | 23 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CWM 2001 LIMITED is an active private limited company with number 04149186. It was incorporated 23 years, 3 months, 1 day ago, on 29 January 2001. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
Old address: 12 Westgate Baildon Shipley Bradford West Yorkshire BD17 5EJ
Change date: 2021-11-23
New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Mark Jones
Change date: 2021-06-28
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-28
Psc name: Mr Stuart Mark Jones
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-28
Officer name: Sharon Tracy Jones
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 28 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-28
Officer name: David Charles Jones
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Change person director company with change date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Mrs Sharron Tracy Jones
Documents
Appoint person director company with name date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharron Tracy Jones
Appointment date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Mark Jones
Change date: 2015-02-02
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Jones
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-29
Officer name: Stuart Mark Jones
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-29
Officer name: Sir David Charles Jones
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanette Ann Jones
Change date: 2013-01-29
Documents
Change person secretary company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-29
Officer name: Ann Jones
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 29 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Mark Jones
Change date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Jeanette Ann Jones
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Richard Charles Jones
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Mark Jones
Change date: 2010-02-02
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart jones / 29/01/2009
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 05/01/04 from: 1 wells walk ilkley west yorkshire LS29 9LH
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 17 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 17/06/02 from: c/o clough tomblin & co natwest bank chambers the grove ilkley west yorkshire LS29 9LS
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 22/11/01 from: whinbrae wheatley lane ben rhydding ilkley yorkshire LS29 8SF
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
Documents
Some Companies
122 QUEENS ROAD BURY ST. EDMUNDS MANAGEMENT COMPANY LIMITED
122 QUEENS ROAD,SUFFOLK,IP33 3ES
Number: | 01121153 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15A EMPIRE PARADE,LONDON,N18 1AA
Number: | 10817061 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ALBERT PLACE,STIRLING,FK8 2RF
Number: | SC372984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALLS PET FOOD STORE LIMITED
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 04327355 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS COTTAGE LOCKS ROAD,HALESWORTH,IP19 8RD
Number: | 09620089 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBRIDGE ROAD,WILTSHIRE,SN3 3RX
Number: | 02676287 |
Status: | ACTIVE |
Category: | Private Limited Company |