Download leads from Nexok and grow your business. Find out more

Cwmpas Consulting Limited

Documents

Total Documents135
Total Pages578

Filing History

26 March 2024Micro company accounts made up to 30 June 2023
15 June 2023Confirmation statement made on 8 May 2023 with no updates
7 June 2023Director's details changed for Mr Stephen Charles Applebee on 7 June 2023
7 June 2023Registered office address changed from C/O Anglo-Celtic Financial Consultants 11 Waterside Court Albany Street Newport NP20 5NT Wales to 37 st. Matthews Walk Leeds LS7 3PS on 7 June 2023
14 December 2022Micro company accounts made up to 30 June 2022
27 July 2022Compulsory strike-off action has been discontinued
26 July 2022First Gazette notice for compulsory strike-off
24 July 2022Confirmation statement made on 8 May 2022 with updates
7 April 2022Registered office address changed from 26 West Park Road Roundhay Leeds LS8 2HB England to C/O Anglo-Celtic Financial Consultants 11 Waterside Court Albany Street Newport NP20 5NT on 7 April 2022
9 February 2022Termination of appointment of Sarah Jane Applebee as a secretary on 7 February 2022
9 February 2022Micro company accounts made up to 30 June 2021
9 February 2022Cessation of Sarah Applebee as a person with significant control on 7 February 2022
8 June 2021Confirmation statement made on 8 May 2021 with no updates
16 November 2020Micro company accounts made up to 30 June 2020
27 May 2020Confirmation statement made on 8 May 2020 with no updates
27 March 2020Micro company accounts made up to 30 June 2019
15 May 2019Confirmation statement made on 8 May 2019 with no updates
16 April 2019Micro company accounts made up to 30 June 2018
12 June 2018Confirmation statement made on 8 May 2018 with no updates
27 October 2017Micro company accounts made up to 30 June 2017
27 October 2017Micro company accounts made up to 30 June 2017
16 June 2017Confirmation statement made on 8 May 2017 with updates
16 June 2017Confirmation statement made on 8 May 2017 with updates
6 April 2017Total exemption small company accounts made up to 30 June 2016
6 April 2017Total exemption small company accounts made up to 30 June 2016
25 July 2016Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ to 26 West Park Road Roundhay Leeds LS8 2HB on 25 July 2016
25 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
25 July 2016Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ to 26 West Park Road Roundhay Leeds LS8 2HB on 25 July 2016
25 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
29 March 2016Total exemption small company accounts made up to 30 June 2015
29 March 2016Total exemption small company accounts made up to 30 June 2015
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
27 March 2015Total exemption small company accounts made up to 30 June 2014
27 March 2015Total exemption small company accounts made up to 30 June 2014
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
17 March 2014Total exemption small company accounts made up to 30 June 2013
17 March 2014Total exemption small company accounts made up to 30 June 2013
8 August 2013Registered office address changed from 26 West Park Road Leeds LS8 2HB England on 8 August 2013
8 August 2013Registered office address changed from 26 West Park Road Leeds LS8 2HB England on 8 August 2013
8 August 2013Registered office address changed from 26 West Park Road Leeds LS8 2HB England on 8 August 2013
29 May 2013Termination of appointment of John Applebee as a secretary
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
29 May 2013Appointment of Mrs Sarah Jane Applebee as a secretary
29 May 2013Appointment of Mrs Sarah Jane Applebee as a secretary
29 May 2013Registered office address changed from 2 Oaklands Park Drive Rhiwderin Newport NP10 8RB on 29 May 2013
29 May 2013Registered office address changed from 2 Oaklands Park Drive Rhiwderin Newport NP10 8RB on 29 May 2013
29 May 2013Termination of appointment of John Applebee as a secretary
25 March 2013Total exemption small company accounts made up to 30 June 2012
25 March 2013Total exemption small company accounts made up to 30 June 2012
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
10 May 2012Director's details changed for Stephen Charles Applebee on 1 May 2012
10 May 2012Director's details changed for Stephen Charles Applebee on 1 May 2012
10 May 2012Director's details changed for Stephen Charles Applebee on 1 May 2012
25 March 2012Total exemption small company accounts made up to 30 June 2011
25 March 2012Total exemption small company accounts made up to 30 June 2011
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 30 June 2010
31 March 2011Total exemption small company accounts made up to 30 June 2010
12 May 2010Director's details changed for Stephen Charles Applebee on 1 January 2010
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
12 May 2010Director's details changed for Stephen Charles Applebee on 1 January 2010
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
12 May 2010Director's details changed for Stephen Charles Applebee on 1 January 2010
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
11 May 2009Return made up to 11/05/09; full list of members
11 May 2009Return made up to 11/05/09; full list of members
4 May 2009Total exemption full accounts made up to 30 June 2008
4 May 2009Total exemption full accounts made up to 30 June 2008
3 June 2008Return made up to 13/05/08; full list of members
3 June 2008Return made up to 13/05/08; full list of members
30 April 2008Total exemption full accounts made up to 30 June 2007
30 April 2008Total exemption full accounts made up to 30 June 2007
3 August 2007Return made up to 13/05/07; full list of members
3 August 2007Return made up to 13/05/07; full list of members
12 June 2007Total exemption full accounts made up to 30 June 2006
12 June 2007Total exemption full accounts made up to 30 June 2006
24 May 2006Return made up to 13/05/06; full list of members
24 May 2006Director's particulars changed
24 May 2006Return made up to 13/05/06; full list of members
24 May 2006Director's particulars changed
3 May 2006Total exemption full accounts made up to 30 June 2005
3 May 2006Total exemption full accounts made up to 30 June 2005
18 January 2006Ad 31/03/05--------- £ si 1@1
18 January 2006Ad 31/03/05--------- £ si 1@1
15 September 2005Total exemption full accounts made up to 30 June 2004
15 September 2005Return made up to 13/05/05; full list of members
15 September 2005Return made up to 13/05/05; full list of members
15 September 2005Total exemption full accounts made up to 30 June 2004
16 July 2004Return made up to 13/05/04; full list of members
16 July 2004Return made up to 13/05/04; full list of members
6 May 2004Total exemption full accounts made up to 30 June 2003
6 May 2004Total exemption full accounts made up to 30 June 2003
16 July 2003Return made up to 13/05/03; full list of members
16 July 2003Return made up to 13/05/03; full list of members
6 May 2003Total exemption full accounts made up to 30 June 2002
6 May 2003Total exemption full accounts made up to 30 June 2002
17 June 2002Return made up to 13/05/02; full list of members
17 June 2002Return made up to 13/05/02; full list of members
29 April 2002Accounting reference date extended from 31/05/02 to 30/06/02
29 April 2002Accounting reference date extended from 31/05/02 to 30/06/02
29 April 2002Total exemption full accounts made up to 31 May 2001
29 April 2002Total exemption full accounts made up to 31 May 2001
4 April 2002Registered office changed on 04/04/02 from: 366 malpas road newport gwent NP20 6GT
4 April 2002Registered office changed on 04/04/02 from: 366 malpas road newport gwent NP20 6GT
12 June 2001Full accounts made up to 31 May 2000
12 June 2001Full accounts made up to 31 May 2000
12 June 2001Return made up to 13/05/01; full list of members
12 June 2001Return made up to 13/05/01; full list of members
17 August 2000Return made up to 13/05/00; full list of members
17 August 2000Return made up to 13/05/00; full list of members
18 August 1999Company name changed cwmpas consultants LIMITED\certificate issued on 19/08/99
18 August 1999Company name changed cwmpas consultants LIMITED\certificate issued on 19/08/99
2 August 1999New secretary appointed
2 August 1999New secretary appointed
2 August 1999New director appointed
2 August 1999New director appointed
16 July 1999Company name changed fortchart LIMITED\certificate issued on 19/07/99
16 July 1999Registered office changed on 16/07/99 from: 47/49 green lane northwood middlesex HA6 3AE
16 July 1999Registered office changed on 16/07/99 from: 47/49 green lane northwood middlesex HA6 3AE
16 July 1999Company name changed fortchart LIMITED\certificate issued on 19/07/99
12 July 1999Secretary resigned
12 July 1999Director resigned
12 July 1999Secretary resigned
12 July 1999Director resigned
Sign up now to grow your client base. Plans & Pricing