About

Registered Number: 04767330
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mushroom Farm Mile Road, Reymerston, Norwich, Norfolk, NR9 4QZ

 

Founded in 2003, C W D Engineering Ltd are based in Norwich in Norfolk, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Davies, Jill Amanda, Davies, Carl Warren, Russell, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Carl Warren 17 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Jill Amanda 17 May 2003 - 1
RUSSELL, Andrew John 01 April 2006 15 May 2008 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
GAZ1 - First notification of strike-off action in London Gazette 02 May 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.