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

C.E.W.F. Limited

Documents

Total Documents109
Total Pages653

Filing History

21 May 2020Confirmation statement made on 8 May 2020 with no updates
8 November 2019Total exemption full accounts made up to 31 May 2019
21 May 2019Confirmation statement made on 8 May 2019 with no updates
25 March 2019Notification of Catherine Nancy Joyce Anderson as a person with significant control on 6 April 2016
25 March 2019Notification of William Robert James Cooper as a person with significant control on 6 April 2016
15 February 2019Total exemption full accounts made up to 31 May 2018
20 May 2018Withdrawal of a person with significant control statement on 20 May 2018
20 May 2018Confirmation statement made on 8 May 2018 with no updates
15 February 2018Total exemption full accounts made up to 31 May 2017
28 May 2017Confirmation statement made on 8 May 2017 with updates
28 May 2017Confirmation statement made on 8 May 2017 with updates
12 January 2017Total exemption small company accounts made up to 31 May 2016
12 January 2017Total exemption small company accounts made up to 31 May 2016
28 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 50,000
28 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 50,000
24 September 2015Full accounts made up to 31 May 2015
24 September 2015Full accounts made up to 31 May 2015
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
1 June 2015Director's details changed for Mrs Catherine Nancy Joyce Anderson on 14 June 2014
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
1 June 2015Director's details changed for Mrs Catherine Nancy Joyce Anderson on 14 June 2014
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
13 October 2014Full accounts made up to 31 May 2014
13 October 2014Full accounts made up to 31 May 2014
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
31 December 2013Full accounts made up to 31 May 2013
31 December 2013Full accounts made up to 31 May 2013
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
29 January 2013Full accounts made up to 31 May 2012
29 January 2013Full accounts made up to 31 May 2012
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
6 June 2012Director's details changed for Francis M N Cooper on 2 June 2012
6 June 2012Director's details changed for Francis M N Cooper on 2 June 2012
6 June 2012Director's details changed for Francis M N Cooper on 2 June 2012
2 June 2012Director's details changed for William R J Cooper on 2 June 2012
2 June 2012Director's details changed for William R J Cooper on 2 June 2012
2 June 2012Director's details changed for William R J Cooper on 2 June 2012
24 January 2012Full accounts made up to 31 May 2011
24 January 2012Full accounts made up to 31 May 2011
6 June 2011Director's details changed for Mrs Catherine Nancy Joyce Anderson on 6 June 2011
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
6 June 2011Director's details changed for Mrs Catherine Nancy Joyce Anderson on 6 June 2011
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
6 June 2011Director's details changed for Mrs Catherine Nancy Joyce Anderson on 6 June 2011
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
28 October 2010Full accounts made up to 31 May 2010
28 October 2010Full accounts made up to 31 May 2010
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
17 May 2010Secretary's details changed for Catherine Nancy Joyce Anderson on 8 May 2010
17 May 2010Secretary's details changed for Catherine Nancy Joyce Anderson on 8 May 2010
17 May 2010Secretary's details changed for Catherine Nancy Joyce Anderson on 8 May 2010
4 March 2010Full accounts made up to 31 May 2009
4 March 2010Full accounts made up to 31 May 2009
29 June 200908/05/09 annual return shuttle
29 June 200908/05/09 annual return shuttle
12 March 200931/05/08 annual accts
12 March 200931/05/08 annual accts
17 June 200808/05/08 annual return shuttle
17 June 200808/05/08 annual return shuttle
19 January 200831/05/07 annual accts
19 January 200831/05/07 annual accts
18 May 200708/05/07 annual return shuttle
18 May 200708/05/07 annual return shuttle
12 January 200731/05/06 annual accts
12 January 200731/05/06 annual accts
25 May 200608/05/06 annual return shuttle
25 May 200608/05/06 annual return shuttle
22 May 200631/05/05 annual accts
22 May 200631/05/05 annual accts
2 June 200508/05/05 annual return shuttle
2 June 2005Return of allot of shares
2 June 200531/05/04 annual accts
2 June 200508/05/05 annual return shuttle
2 June 2005Return of allot of shares
2 June 200531/05/04 annual accts
29 June 200408/05/04 annual return shuttle
29 June 200408/05/04 annual return shuttle
10 November 200331/05/03 annual accts
10 November 200331/05/03 annual accts
20 June 2003Pars re mortage
20 June 2003Pars re mortage
9 June 200308/05/03 annual return shuttle
9 June 200308/05/03 annual return shuttle
22 October 200231/05/02 annual accts
22 October 200231/05/02 annual accts
22 May 200208/05/02 annual return shuttle
22 May 200208/05/02 annual return shuttle
22 November 200131/05/01 annual accts
22 November 200131/05/01 annual accts
8 June 200108/05/01 annual return shuttle
8 June 200108/05/01 annual return shuttle
6 September 200031/05/00 annual accts
6 September 200031/05/00 annual accts
25 June 1992Pars re mortage
25 June 1992Pars re mortage
25 June 1992Pars re mortage
25 June 1992Pars re mortage
8 May 1992Memorandum
8 May 1992Articles
8 May 1992Memorandum
8 May 1992Articles
Sign up now to grow your client base. Plans & Pricing