Advanced company searchLink opens in new window

C W ORTHO LTD

Company number 07673093

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)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Deborah Jane White as a director on 31 March 2023
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
27 Jun 2022 PSC04 Change of details for Dr Craig White as a person with significant control on 14 June 2021
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
24 Jun 2021 PSC07 Cessation of Deborah Jane White as a person with significant control on 1 May 2020
24 Jun 2021 PSC04 Change of details for Dr Craig White as a person with significant control on 1 May 2020
23 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
08 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 230
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 PSC01 Notification of Deborah Jane White as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Craig White as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 210