CCW SERVICES LIMITED

C/O Palmer Riley & Co. C/O Palmer Riley & Co., Fareham, PO16 8XT, Hampshire
StatusACTIVE
Company No.04877852
CategoryPrivate Limited Company
Incorporated27 Aug 2003
Age20 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

CCW SERVICES LIMITED is an active private limited company with number 04877852. It was incorporated 20 years, 8 months, 25 days ago, on 27 August 2003. The company address is C/O Palmer Riley & Co. C/O Palmer Riley & Co., Fareham, PO16 8XT, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louisa Jane Doe

Notification date: 2017-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maurice Frank Doe

Cessation date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louisa Jane Doe

Cessation date: 2020-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maurice Frank Doe

Notification date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-21

Psc name: Louisa Jane Doe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT

Change date: 2014-12-23

Old address: 1St Floor Wallington Court Fareham Heights Standard Way Fareham Hampshire PO16 8XT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 04 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed county crest welding LIMITED\certificate issued on 20/11/08

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; no change of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 29/10/04 from: 12 east street fareham hampshire PO16 0JP

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 17/09/03 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISONS CARPENTRY LIMITED

HIGH MILL BOLAM LANE,BRIDLINGTON,YO16 6XQ

Number:08140033
Status:ACTIVE
Category:Private Limited Company

INFORMATION & COMMUNICATION TECHNOLOGY EXCELLENCE LIMITED

THE GATE HOUSE HAM HALL LANE,NORTHALLERTON,DL7 0RH

Number:04522181
Status:ACTIVE
Category:Private Limited Company

JUBILEE TOWER BREWING CO LTD

4 MOOR CLOSE,DARWEN,BB3 3LG

Number:08114510
Status:ACTIVE
Category:Private Limited Company

LAND SEARCH (UK) LIMITED

NEWSTEAD,HURSTPIERPOINT,BN6 9QT

Number:02615409
Status:ACTIVE
Category:Private Limited Company

MAYPOLE CONSTRUCTION LTD

100 HIGH STREET,WHITSTABLE,CT5 1AZ

Number:09366230
Status:ACTIVE
Category:Private Limited Company

RDS MEDICAL LIMITED

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI612522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source