C W G Group Ltd was established in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Norris, Denise Jane, Allan, Lee Michael, Couch, Richard, Grint, Christopher, Temple Secretaries Limited, Walker, Martin Graham, Company Directors Limited, Couch, Richard Anthony at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Lee Michael | 01 December 2019 | - | 1 |
COUCH, Richard | 06 April 2017 | - | 1 |
GRINT, Christopher | 03 September 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 03 September 2008 | 03 September 2008 | 1 |
COUCH, Richard Anthony | 01 August 2015 | 08 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORRIS, Denise Jane | 25 May 2018 | - | 1 |
TEMPLE SECRETARIES LIMITED | 03 September 2008 | 03 September 2008 | 1 |
WALKER, Martin Graham | 03 September 2008 | 01 November 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 01 September 2020 | |
MR01 - N/A | 16 June 2020 | |
RESOLUTIONS - N/A | 09 June 2020 | |
AP01 - Appointment of director | 13 December 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 15 August 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 10 September 2018 | |
AP03 - Appointment of secretary | 31 May 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 29 August 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
AP01 - Appointment of director | 11 April 2017 | |
AA - Annual Accounts | 06 September 2016 | |
CS01 - N/A | 06 September 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
TM01 - Termination of appointment of director | 09 August 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AP01 - Appointment of director | 20 August 2015 | |
AA - Annual Accounts | 10 August 2015 | |
TM02 - Termination of appointment of secretary | 03 December 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AA01 - Change of accounting reference date | 01 April 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 05 June 2013 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
AR01 - Annual Return | 09 September 2012 | |
CH01 - Change of particulars for director | 09 September 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
AA - Annual Accounts | 11 June 2011 | |
AR01 - Annual Return | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 19 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 September 2008 | |
NEWINC - New incorporation documents | 03 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2020 | Outstanding |
N/A |
Legal charge | 09 October 2012 | Outstanding |
N/A |