Advanced company searchLink opens in new window

CWM AGGREGATES LIMITED

Company number 10986664

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)
15 May 2024 CH01 Director's details changed for Mr Daniel James Paul on 15 May 2024
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
14 Sep 2023 PSC04 Change of details for Mr George Adam Rope as a person with significant control on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr George Adam Rope on 14 September 2023
24 Aug 2023 AA Total exemption full accounts made up to 28 March 2023
23 Aug 2023 AD01 Registered office address changed from 79 Mortimers Lane Fair Oak Eastleigh SO50 7BT United Kingdom to Greenacre Hospital Road Shirrell Heath Southampton Hampshire SO32 2JR on 23 August 2023
15 Aug 2023 PSC07 Cessation of Stuart James Naylor Robbie as a person with significant control on 4 July 2023
15 Aug 2023 AP01 Appointment of Mrs Maria Carol Robbie as a director on 4 July 2023
15 Aug 2023 PSC01 Notification of Maria Carol Robbie as a person with significant control on 4 July 2023
01 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 28 March 2022
06 Oct 2021 AP01 Appointment of Mr Daniel James Paul as a director on 28 September 2021
29 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 28 March 2021
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
11 Sep 2020 AA Total exemption full accounts made up to 28 March 2020
10 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 28 March 2019
12 Mar 2019 AA01 Current accounting period extended from 30 September 2018 to 28 March 2019
28 Nov 2018 SH08 Change of share class name or designation
28 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 PSC01 Notification of George Adam Rope as a person with significant control on 28 September 2017
26 Nov 2018 PSC04 Change of details for Mr Stuart James Naylor Robbie as a person with significant control on 21 August 2018
08 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with updates
30 Nov 2017 CH01 Director's details changed for Mr Stuart James Naylor Robbie on 30 November 2017