C M W EQUIPMENT HOLDINGS LIMITED

Charter House Charter House, Leigh-On-Sea, SS9 1JL, Essex
StatusACTIVE
Company No.07410927
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

C M W EQUIPMENT HOLDINGS LIMITED is an active private limited company with number 07410927. It was incorporated 13 years, 7 months, 17 days ago, on 18 October 2010. The company address is Charter House Charter House, Leigh-on-sea, SS9 1JL, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074109270001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074109270002

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Kelvin Wilson

Change date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mrs Catherine Suzanne Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-13

Officer name: Harry Herbert Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-13

Psc name: Cmw Golf Equipment Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Ann Moss

Termination date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Samuel Moss

Termination date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Robert Justin Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Claire Michelle Mitchell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074109270001

Charge creation date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074109270002

Charge creation date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Kelvin Wilson

Change date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2010

Action Date: 18 Oct 2010

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2010-10-18

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2010

Action Date: 18 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-18

Capital : 201 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Michelle Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Justin Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Suzanne Wilson

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Kelvin Wilson

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Ann Moss

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monica Phyliss Wilson

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Herbert Wilson

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Samuel Moss

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Davies

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYCHEER LIMITED

6 SPRINGFIELD CLOSE,CROWBOROUGH,TN6 2BN

Number:02247271
Status:ACTIVE
Category:Private Limited Company

BRIDGESHIRE HOLDINGS LIMITED

UNIT 1 WIMSEY WAY,ALFRETON,DE55 4LS

Number:11967100
Status:ACTIVE
Category:Private Limited Company

DINATA LTD

190 MARVELS LANE,LONDON,SE12 9PL

Number:10194393
Status:ACTIVE
Category:Private Limited Company

MEDIMEALS LTD

22 BEECH AVENUE,NOTTINGHAM,NG7 7LL

Number:11628804
Status:ACTIVE
Category:Private Limited Company

PARODY LABS LTD

122 WENTWORTH ROAD,RUGBY,CV22 6BL

Number:10713541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENTINEL DESIGN INTERNATIONAL LTD

18 CLAREMONT ROAD,ACCRINGTON,BB5 5BN

Number:11780509
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