Advanced company searchLink opens in new window

COMWOOD CROYDON LIMITED

Company number 05525011

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
01 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Dec 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN England to C/O Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX on 9 July 2019
18 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
02 Aug 2017 PSC02 Notification of Comwood Holdings Limited as a person with significant control on 6 April 2016
03 Jul 2017 AD01 Registered office address changed from C/O Jsw Associates Ltd Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Harrow Business Centre Jsw Associates Ltd 429-433 Pinner Road Harrow HA1 4HN on 3 July 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
14 Apr 2016 AD01 Registered office address changed from Templecombe Farm House Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP England to C/O Jsw Associates Ltd Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 14 April 2016
10 Feb 2016 AP01 Appointment of Mr Bryan Richard Mark Burletson as a director on 10 February 2016
10 Feb 2016 AP03 Appointment of Mrs Prudence Margret Burletson as a secretary on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Jsw Associates Limited as a secretary on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from C/O Jsw Associates Ltd Talbot House, 204/226 Imperial Drive Harrow Middlesex HA2 7HH to Templecombe Farm House Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3HP on 10 February 2016