Advanced company searchLink opens in new window

C G H W LIMITED

Company number 06924709

Filter by category

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)
04 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
25 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Nov 2022 PSC01 Notification of Paul Cherry as a person with significant control on 28 October 2022
01 Nov 2022 PSC01 Notification of Richard Lund as a person with significant control on 28 October 2022
31 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 31 October 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
04 Jul 2022 TM01 Termination of appointment of Paul Griffiths as a director on 30 June 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 AD01 Registered office address changed from 107-109 Towngate Leyland PR25 2LQ England to 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL on 25 August 2020
17 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Oct 2019 CH01 Director's details changed for Mr Richard William Lund on 10 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Paul Griffiths on 10 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Paul Cherry on 10 October 2019
23 Oct 2019 CH03 Secretary's details changed for Mr Geoffrey Williams on 10 October 2019
21 Oct 2019 AD01 Registered office address changed from 4a the Packet House Barton Road Worsley Manchester M28 2PB to 107-109 Towngate Leyland PR25 2LQ on 21 October 2019
07 Oct 2019 TM01 Termination of appointment of Geoffrey Williams as a director on 1 October 2019
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
13 May 2019 SH03 Purchase of own shares.
02 Apr 2019 TM01 Termination of appointment of Richard Hope as a director on 31 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018