Company Information for C W W LIMITED
B3 CLOVER HOUSE HARVEY DRIVE, JOHN WILSON BUSINESS PARK, WHITSTABLE, KENT, CT5 3QZ,
|
Company Registration Number
04838797
Private Limited Company
Active |
Company Name | ||
---|---|---|
C W W LIMITED | ||
Legal Registered Office | ||
B3 CLOVER HOUSE HARVEY DRIVE JOHN WILSON BUSINESS PARK WHITSTABLE KENT CT5 3QZ Other companies in CT6 | ||
Previous Names | ||
|
Company Number | 04838797 | |
---|---|---|
Company ID Number | 04838797 | |
Date formed | 2003-07-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB825889574 |
Last Datalog update: | 2024-07-05 11:46:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C W W BS LIMITED | 321 Mawney Road Romford ESSEX RM7 8QS | Active - Proposal to Strike off | Company formed on the 2012-01-27 | |
C W W C CORPORATION | 15659 EUCLID ALLEN PARK MI 48101 | UNKNOWN | Company formed on the 1976-10-26 | |
C W W Communications Group Incorporated | Maryland | Unknown | ||
C W W CONSULTANCY LTD. | 91 GLENSHEE AVENUE NEILSTON GLASGOW G78 3QH | Active | Company formed on the 2003-03-31 | |
C W W CONSTRUCTION CO INC | Georgia | Unknown | ||
C W W CONTRACTORS INC | Mississippi | Unknown | ||
C W W CONTRACTORS INC | Arkansas | Unknown | ||
C W W CORPORATION | California | Unknown | ||
C W W DEVELOPMENT CORPORATION | California | Unknown | ||
C W W ENTERPRISES LIMITED | 29 MAIN STREET AUGHTON SHEFFIELD ENGLAND S26 3XH | Dissolved | Company formed on the 2012-01-11 | |
C W W ENTERPRISES INC | Georgia | Unknown | ||
C W W ENTERPRISES INC | Georgia | Unknown | ||
C W W INC | Delaware | Unknown | ||
C W W LAND INVESTMENT LLC | North Carolina | Unknown | ||
C W W LAU PTY LTD | NSW 2220 | Active | Company formed on the 1979-11-15 | |
C W W Management Inc | Maryland | Unknown | ||
C W W SERVICES LIMITED | MARITIME HOUSE HARBOUR WALK THE MARINA THE MARINA HARTLEPOOL TS24 0UX | Dissolved | Company formed on the 1977-12-15 | |
C W W Travel Agency Inc | Maryland | Unknown | ||
C W W UTILITIES, INC. | 5330 Palmer Park Blvd Colorado Springs CO 80915 | Good Standing | Company formed on the 2000-05-02 | |
C W W, INC. | 3925 E. HILLSBOROUGH AVE. TAMPA FL 33610 | Inactive | Company formed on the 1978-10-10 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES CURD |
||
DEREK WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN WAY |
Director | ||
MJC SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MICHAEL JAMES CURD |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MJC SECRETARIAL SERVICES LIMITED | Company Secretary | 2002-04-05 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
BLUE DRAGON ESSENTIALS LIMITED | Director | 2017-10-06 | CURRENT | 2007-09-03 | Active | |
ICS EXECUTIVE TRAVEL LIMITED | Director | 2009-08-21 | CURRENT | 2007-08-10 | Active | |
BANK STREET PROPERTY INVESTMENTS LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
MJC SECRETARIAL SERVICES LIMITED | Director | 2004-08-01 | CURRENT | 2001-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 25/03/24 FROM 149-151 Mortimer Street Herne Bay Kent CT6 5HA | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Michael James Curd on 2023-06-06 | ||
CESSATION OF DEREK WARREN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MICHAEL JAMES CURD AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE SYLVIA MCLAREN | |
CH01 | Director's details changed for Mrs Colette Madeleine Straine-Francis on 2021-12-03 | |
AP03 | Appointment of Mr Michael James Curd as company secretary on 2021-12-02 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE SYLVIA MCLAREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WARREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
TM02 | Termination of appointment of Michael James Curd on 2019-08-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
PSC07 | CESSATION OF STUART JOHN WAY AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Derek Warren as a person with significant control on 2017-08-07 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stuart John Way on 2016-05-31 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 320 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart John Way on 2014-06-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 300 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 300 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 300 | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/12 TO 30/09/12 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/04/09 GBP SI 119@1=119 GBP IC 121/240 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED MICHAEL CURD & CO LIMITED CERTIFICATE ISSUED ON 30/03/09 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
88(2)R | AD 01/08/04--------- £ SI 20@1=20 £ IC 101/121 | |
363a | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 1000/2000 01/08/0 | |
123 | NC INC ALREADY ADJUSTED 01/08/03 | |
88(2)R | AD 01/08/03--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2013-09-30 | £ 178,606 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 198,424 |
Creditors Due After One Year | 2012-09-30 | £ 198,424 |
Creditors Due After One Year | 2011-07-31 | £ 183,066 |
Creditors Due Within One Year | 2013-09-30 | £ 112,191 |
Creditors Due Within One Year | 2012-09-30 | £ 112,166 |
Creditors Due Within One Year | 2012-09-30 | £ 112,166 |
Creditors Due Within One Year | 2011-07-31 | £ 109,670 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C W W LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 300,347 |
Current Assets | 2012-09-30 | £ 307,309 |
Current Assets | 2012-09-30 | £ 307,309 |
Current Assets | 2011-07-31 | £ 323,983 |
Debtors | 2013-09-30 | £ 300,235 |
Debtors | 2012-09-30 | £ 307,222 |
Debtors | 2012-09-30 | £ 307,222 |
Debtors | 2011-07-31 | £ 323,941 |
Fixed Assets | 2013-09-30 | £ 23,544 |
Fixed Assets | 2012-09-30 | £ 29,535 |
Fixed Assets | 2012-09-30 | £ 29,535 |
Fixed Assets | 2011-07-31 | £ 1,659 |
Shareholder Funds | 2013-09-30 | £ 33,094 |
Shareholder Funds | 2012-09-30 | £ 26,254 |
Shareholder Funds | 2012-09-30 | £ 26,254 |
Shareholder Funds | 2011-07-31 | £ 32,906 |
Tangible Fixed Assets | 2013-09-30 | £ 23,541 |
Tangible Fixed Assets | 2012-09-30 | £ 29,532 |
Tangible Fixed Assets | 2012-09-30 | £ 29,532 |
Tangible Fixed Assets | 2011-07-31 | £ 1,656 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as C W W LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |