About

Registered Number: 06688404
Date of Incorporation: 03/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Yard, Leyden Road, Stevenage, Hertfordshire, SG1 2BW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

Legal charge 09 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.