CAW CONSULTANCY LIMITED - BLACKBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-07 View Report
Gazette. Gazette notice voluntary. 2021-06-15 View Report
Dissolution. Dissolution application strike off company. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Officers. Officer name: Mr Charles Anthony Whittle. Change date: 2019-09-19. 2019-09-19 View Report
Persons with significant control. Change date: 2019-09-19. Psc name: Mr Charles Anthony Whittle. 2019-09-19 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Address. Old address: Newton Heath Farm Cottage Wilmslow Road Newton Macclesfield Cheshire SK10 4LQ. Change date: 2019-01-14. New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY. 2019-01-14 View Report
Confirmation statement. Statement with updates. 2018-10-31 View Report
Capital. Capital name of class of shares. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Officers. Officer name: Jane Cooper. Termination date: 2017-10-24. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type total exemption small. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Change account reference date company previous shortened. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Capital. Capital name of class of shares. 2014-10-21 View Report
Resolution. Description: Resolutions. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Accounts. Accounts type total exemption small. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Accounts. Accounts type total exemption small. 2011-07-20 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-08-05 View Report
Officers. Change date: 2010-03-05. Officer name: Charles Anthony Whittle. 2010-03-05 View Report
Address. Old address: 30 the Croft, Molescroft Beverley East Yorkshire HU17 7HT. Change date: 2010-03-05. 2010-03-05 View Report
Officers. Officer name: Jane Cooper. Change date: 2010-03-05. 2010-03-05 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Officers. Change date: 2009-10-17. Officer name: Charles Anthony Whittle. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2009-12-03 View Report
Annual return. Legacy. 2008-11-11 View Report
Accounts. Accounts type dormant. 2008-08-28 View Report
Annual return. Legacy. 2007-12-07 View Report
Accounts. Accounts type dormant. 2007-08-21 View Report
Annual return. Legacy. 2007-03-02 View Report
Officers. Description: New secretary appointed. 2007-02-06 View Report
Officers. Description: New director appointed. 2007-02-06 View Report
Officers. Description: Secretary resigned. 2006-11-08 View Report
Officers. Description: Director resigned. 2006-11-08 View Report
Incorporation. Incorporation company. 2005-10-17 View Report