C & W PRECISION COMPONENTS LTD - GLOUCESTER


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type unaudited abridged. 2023-06-02 View Report
Confirmation statement. Statement with no updates. 2022-09-15 View Report
Officers. Change date: 2022-03-25. Officer name: Mrs Liz Carter. 2022-03-28 View Report
Persons with significant control. Psc name: Nigel Carter. Change date: 2022-03-25. 2022-03-25 View Report
Officers. Officer name: Mr Nigel Carter. Change date: 2022-03-25. 2022-03-25 View Report
Accounts. Accounts type unaudited abridged. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Accounts. Accounts type unaudited abridged. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Accounts type total exemption full. 2020-03-06 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type total exemption full. 2019-04-23 View Report
Confirmation statement. Statement with updates. 2018-09-20 View Report
Officers. Change date: 2018-03-21. Officer name: Mr Nigel Carter. 2018-08-29 View Report
Capital. Capital name of class of shares. 2018-03-20 View Report
Resolution. Description: Resolutions. 2018-03-16 View Report
Address. Change date: 2018-03-08. New address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN. Old address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England. 2018-03-08 View Report
Capital. Capital allotment shares. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type total exemption small. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Address. New address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL. Change date: 2016-05-31. Old address: 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-02-14 View Report
Officers. Officer name: Mr Mark Webb. Change date: 2013-12-04. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Accounts type total exemption full. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Address. Change date: 2011-09-02. Old address: One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom. 2011-09-02 View Report
Officers. Officer name: Mr Mark Webb. 2010-09-29 View Report
Officers. Officer name: Mr Nigel Carter. 2010-09-29 View Report
Officers. Officer name: Mrs Liz Carter. 2010-09-22 View Report
Officers. Officer name: Barbara Kahan. 2010-09-21 View Report
Incorporation. Incorporation company. 2010-09-15 View Report