This company is commonly known as Cwm 2001 Limited. The company was founded 23 years ago and was given the registration number 04149186. The firm's registered office is in BRADFORD. You can find them at 12 Westgate, Baildon Shipley, Bradford, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CWM 2001 LIMITED |
---|---|---|
Company Number | : | 04149186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Westgate, Baildon Shipley, Bradford, West Yorkshire, BD17 5EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Burn, Langbar Road, Ilkley, United Kingdom, LS29 0AR | Secretary | 30 October 2002 | Active |
The Burn, Langbar Road, Ilkley, United Kingdom, LS29 0AR | Director | 29 January 2001 | Active |
Flat 1, 40 Park Avenue, Harrogate, United Kingdom, HG2 9BG | Director | 31 January 2005 | Active |
6, Mill Lane, Pannal, Harrogate, England, HG3 1JX | Director | 01 October 2001 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 29 January 2001 | Active |
The Long House, Scotts Hill Fulbeck, Grantham, NG32 3JU | Secretary | 29 January 2001 | Active |
The Burn, Langbar Road, Ilkley, United Kingdom, LS29 0AR | Director | 29 January 2001 | Active |
12 Westgate, Baildon Shipley, Bradford, BD17 5EJ | Director | 29 November 2016 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 29 January 2001 | Active |
Mr Richard Charles Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Mr Stuart Mark Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-04 | Gazette | Gazette filings brought up to date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Change person director company with change date. | Download |
2016-11-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.