Advanced company searchLink opens in new window

C & W PRECISION COMPONENTS LTD

Company number 07377637

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)
09 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
02 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
28 Mar 2022 CH01 Director's details changed for Mrs Liz Carter on 25 March 2022
25 Mar 2022 PSC04 Change of details for Nigel Carter as a person with significant control on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Nigel Carter on 25 March 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
25 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
29 Aug 2018 CH01 Director's details changed for Mr Nigel Carter on 21 March 2018
20 Mar 2018 SH08 Change of share class name or designation
16 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 11/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2018 AD01 Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 8 March 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
31 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
31 May 2016 AD01 Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 31 May 2016