London
W8 5TT
Director Name | Mr Christopher James Hudson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | President |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor Palladium Building, Cluster C Jumeriah Lake Towers Dubai United Arab Emirates |
Director Name | Mr Geoffrey Dickinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 17 January 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Katherine Joyce Clark |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Milliner |
Correspondence Address | 49 Moreton Street London SW1V 2NY |
Secretary Name | Sandar Warshal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Kingswood Avenue London NW6 6LS |
Director Name | Dean Alan Merrion |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2000) |
Role | Marketing Director |
Correspondence Address | 108 Bunning Way London N7 9UR |
Director Name | Mr Timothy John Clark |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 April 2020) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Dr Alirio Antonio Parra |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Emmah Tamlyn |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Flat 2 35 Addison Gardens London W14 0DP |
Secretary Name | Timothy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 85 Westmoreland Terrace London SW1V 4AH |
Secretary Name | Colin David Clark |
---|---|
Nationality | - |
Status | Resigned |
Appointed | 17 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Briar Cottage Shamley Green Guildford Surrey GU5 0UA |
Director Name | Lisa Joanna Nicole Shelton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(3 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Tracey Susan Andrews |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 33 Strathville Road Earlsfield London SW18 4QX |
Secretary Name | Mr Matthew Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Ms Tracy Louise Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Mr Matthew Burden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 April 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Secretary Name | Mr Paul Dominic Kelly |
---|---|
Status | Resigned |
Appointed | 14 February 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB |
Secretary Name | Mrs Bronwyn Louise Rapson |
---|---|
Status | Resigned |
Appointed | 01 October 2016(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 2022) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1998) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.thecwcgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79780000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
980 at £1 | Cwc Group Holdings LTD 98.00% Ordinary |
---|---|
20 at £1 | Alirio Parra 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,712,752 |
Gross Profit | £10,179,231 |
Net Worth | £515,764 |
Cash | £5,620,660 |
Current Liabilities | £13,472,843 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2012 | Delivered on: 5 April 2012 Persons entitled: Kepwick Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details. Outstanding |
17 May 2006 | Delivered on: 20 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 oyster wharf, 16-18 lombard road, wandsworth, london. Outstanding |
9 January 2001 | Delivered on: 16 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 December 2020 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
---|---|
17 December 2020 | Change of details for Cwc Group Holdings Ltd as a person with significant control on 5 June 2020 (2 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Change of name notice (2 pages) |
20 April 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
17 April 2020 | Resolutions
|
16 April 2020 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT England to Northcliffe House 2 Derry Street London W8 5TT on 16 April 2020 (1 page) |
16 April 2020 | Registered office address changed from Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB to Northcliffe House 2 Derry Street London W8 5TT on 16 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Matthew Burden as a director on 9 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Timothy John Clark as a director on 9 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Christopher James Hudson as a director on 9 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Lisa Joanna Nicole Shelton as a director on 9 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Tracy Louise Clark as a director on 9 April 2020 (1 page) |
14 April 2020 | Appointment of Mr Nicholas Paul Ratcliffe as a director on 9 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Geoffrey Dickinson as a director on 9 April 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
22 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 September 2019 | All of the property or undertaking has been released from charge 034104660004 (1 page) |
17 September 2019 | Satisfaction of charge 3 in full (1 page) |
17 September 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 September 2019 | All of the property or undertaking has been released from charge 3 (1 page) |
17 September 2019 | Satisfaction of charge 034104660004 in full (1 page) |
17 September 2019 | Satisfaction of charge 2 in full (1 page) |
17 September 2019 | All of the property or undertaking has been released from charge 2 (1 page) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 March 2018 | Termination of appointment of Alirio Antonio Parra as a director on 9 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 November 2016 | Director's details changed for Dr Alirio Antonio Parra on 1 October 2009 (2 pages) |
28 November 2016 | Director's details changed for Dr Alirio Antonio Parra on 1 October 2009 (2 pages) |
6 October 2016 | Appointment of Mrs Bronwyn Louise Rapson as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Bronwyn Louise Rapson as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Paul Dominic Kelly as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Paul Dominic Kelly as a secretary on 30 September 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 July 2016 | Registration of charge 034104660004, created on 30 June 2016 (26 pages) |
4 July 2016 | Registration of charge 034104660004, created on 30 June 2016 (26 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Registered office address changed from 16-18 Regent House Lombard Road London SW11 3RB on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 16-18 Regent House Lombard Road London SW11 3RB on 19 June 2013 (1 page) |
14 February 2013 | Termination of appointment of Matthew Burden as a secretary (1 page) |
14 February 2013 | Termination of appointment of Matthew Burden as a secretary (1 page) |
14 February 2013 | Appointment of Mr Paul Dominic Kelly as a secretary (2 pages) |
14 February 2013 | Appointment of Mr Paul Dominic Kelly as a secretary (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2011 | Director's details changed for Matthew Burden on 30 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Timothy Clark on 30 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Tracy Louise Clark on 30 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Timothy Clark on 30 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Matthew Burden on 30 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Tracy Louise Clark on 30 November 2011 (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2010 | Director's details changed for Dr Alirio Antonio Parra on 1 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Dr Alirio Antonio Parra on 1 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Director's details changed for Dr Alirio Antonio Parra on 1 June 2010 (2 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 February 2009 | Return made up to 01/06/08; full list of members (5 pages) |
25 February 2009 | Return made up to 01/06/08; full list of members (5 pages) |
24 February 2009 | Return made up to 01/06/07; full list of members (5 pages) |
24 February 2009 | Return made up to 01/06/07; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from regent house, 16-18 lombard road battersea london SW11 3RF (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from regent house, 16-18 lombard road battersea london SW11 3RF (1 page) |
24 July 2008 | Company name changed cwc associates LIMITED\certificate issued on 24/07/08 (2 pages) |
24 July 2008 | Company name changed cwc associates LIMITED\certificate issued on 24/07/08 (2 pages) |
7 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 June 2008 | Director and secretary's change of particulars / matthew burden / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / lisa shelton / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / alirio parra / 18/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / matthew burden / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / timothy clark / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / timothy clark / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / alirio parra / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / tracy clark / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / tracy clark / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / lisa shelton / 18/06/2008 (1 page) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 March 2007 | Return made up to 01/06/06; full list of members (3 pages) |
12 March 2007 | Return made up to 01/06/06; full list of members (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 tyers gate london SE1 3HX (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 tyers gate london SE1 3HX (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members
|
27 June 2005 | Return made up to 01/06/05; full list of members
|
23 February 2005 | £ sr 20@1 11/07/02 (1 page) |
23 February 2005 | £ sr 20@1 11/07/02 (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 13/07/04; full list of members
|
20 July 2004 | Return made up to 13/07/04; full list of members
|
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
18 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
18 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 October 2002 | Return made up to 28/07/02; full list of members (8 pages) |
14 October 2002 | Return made up to 28/07/02; full list of members (8 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 52 upper street london N1 0QH (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 52 upper street london N1 0QH (1 page) |
9 August 2001 | Return made up to 28/07/01; full list of members
|
9 August 2001 | Return made up to 28/07/01; full list of members
|
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
16 January 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
21 October 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
21 October 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
1 October 1999 | Return made up to 28/07/99; full list of members
|
1 October 1999 | Return made up to 28/07/99; full list of members
|
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Ad 30/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Ad 30/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
23 October 1998 | Return made up to 28/07/98; full list of members
|
23 October 1998 | Return made up to 28/07/98; full list of members
|
9 October 1998 | Company name changed cw associates LIMITED\certificate issued on 12/10/98 (2 pages) |
9 October 1998 | Company name changed cw associates LIMITED\certificate issued on 12/10/98 (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (1 page) |
8 September 1997 | New secretary appointed (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Registered office changed on 19/08/97 from: 82 st john street london EC1M 4JN (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 82 st john street london EC1M 4JN (1 page) |
19 August 1997 | Resolutions
|
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (3 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (3 pages) |
28 July 1997 | Incorporation (24 pages) |
28 July 1997 | Incorporation (24 pages) |