CWP GROUP LIMITED

Unit 18 Roma Court Unit 18 Roma Court, Nottingham, NG4 2SY, England
StatusACTIVE
Company No.08531803
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 20 days
JurisdictionEngland Wales

SUMMARY

CWP GROUP LIMITED is an active private limited company with number 08531803. It was incorporated 11 years, 20 days ago, on 16 May 2013. The company address is Unit 18 Roma Court Unit 18 Roma Court, Nottingham, NG4 2SY, England.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Raymond Cane

Termination date: 2024-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Old address: 4 Cross Street Beeston Nottingham NG9 2NX England

Change date: 2023-06-27

New address: Unit 18 Roma Court Colwick Nottingham NG4 2SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: Unit 18 Roma Court Private Road 5 Colwick Nottingham NG4 2JU England

New address: 4 Cross Street Beeston Nottingham NG9 2NX

Change date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

New address: Unit 18 Roma Court Private Road 5 Colwick Nottingham NG4 2JU

Old address: Office 7, Daleside House, Park Road East Calverton Nottingham NG14 6LL England

Change date: 2023-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Old address: Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England

Change date: 2021-12-10

New address: Office 7, Daleside House, Park Road East Calverton Nottingham NG14 6LL

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Matthew Windle

Change date: 2019-09-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Paul Crooks

Change date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

New address: Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL

Old address: 4 Cabourn House Station Street Bingham Nottingham NG13 8AQ England

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Raymond Cane

Change date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: 4 Station Street Bingham Nottingham NG13 8AQ England

New address: 4 Cabourn House Station Street Bingham Nottingham NG13 8AQ

Change date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: C/O Cmd Accountancy Unit 7 Daleside House Park Road East Calverton Nottingham NG14 6LL

New address: 4 Station Street Bingham Nottingham NG13 8AQ

Change date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Paul Crooks

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADINI LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC026530
Status:ACTIVE
Category:Other company type

COX PROPERTY INVESTMENTS LIMITED

26 SALTERS,BISHOP'S STORTFORD,CM23 4NX

Number:10968538
Status:ACTIVE
Category:Private Limited Company

LLOYD'S BUILDING LIMITED

COUNCIL SECRETARIAT LLOYDS,LONDON,EC3M 7HA

Number:00198469
Status:ACTIVE
Category:Private Limited Company

PIADINOTECA LTD

25 TERRACE ROAD,LONDON,E13 0LP

Number:11909834
Status:ACTIVE
Category:Private Limited Company
Number:10797012
Status:ACTIVE
Category:Private Limited Company

SGH PRODUCT DEVELOPMENT LTD

BUILDING 3 NLBP,LONDON,N11 1GN

Number:11232771
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