About

Registered Number: 05931258
Date of Incorporation: 11/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Gothic House, Barker Gate, Nottingham, NG1 1JU,

 

Established in 2006, Cwtch Developments Ltd has its registered office in Nottingham. Cwtch Developments Ltd has 4 directors listed at Companies House. We don't currently know the number of employees at Cwtch Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWER, James 11 September 2006 - 1
OVENSTONE, Donna 21 June 2018 - 1
LONG, Stephen John 16 June 2014 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Warren Newton 16 May 2011 21 June 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 June 2020
MR01 - N/A 10 February 2020
CS01 - N/A 24 September 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 15 February 2019
CS01 - N/A 24 September 2018
AP01 - Appointment of director 27 June 2018
PSC04 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 21 November 2016
AD01 - Change of registered office address 02 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 17 June 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP03 - Appointment of secretary 18 May 2011
AR01 - Annual Return 20 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 29 November 2007
287 - Change in situation or address of Registered Office 26 January 2007
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.