Advanced company searchLink opens in new window

CBW CONSULTING LIMITED

Company number 12470461

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 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
24 Mar 2023 PSC07 Cessation of Catherine Amanda Waters as a person with significant control on 18 March 2022
24 Mar 2023 PSC01 Notification of Benjamin Rhys Waters as a person with significant control on 18 March 2022
24 Mar 2023 PSC07 Cessation of Benjamin Rhys Waters as a person with significant control on 18 March 2023
24 Mar 2023 PSC01 Notification of Benjamin Rhys Waters as a person with significant control on 18 March 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2022 TM01 Termination of appointment of Catherine Amanda Waters as a director on 18 March 2022
30 Nov 2022 AP01 Appointment of Mr Benjamin Rhys Waters as a director on 18 March 2022
17 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Aug 2021 AD01 Registered office address changed from 169 Moor Lane Cranham Essex RM14 1HQ United Kingdom to 209a Station Lane Hornchurch RM12 6LL on 16 August 2021
13 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
05 Feb 2021 CH01 Director's details changed for Mrs Catherine Amanda Waters on 1 February 2021
05 Feb 2021 PSC04 Change of details for Mrs Catherine Amanda Waters as a person with significant control on 1 February 2021
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 18 February 2020
04 Mar 2020 PSC01 Notification of Catherine Amanda Waters as a person with significant control on 18 February 2020
04 Mar 2020 AP01 Appointment of Mrs Catherine Amanda Waters as a director on 18 February 2020
19 Feb 2020 TM01 Termination of appointment of Michael Duke as a director on 18 February 2020
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 1