About

Registered Number: 03629556
Date of Incorporation: 10/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA,

 

Ccwp Ltd was registered on 10 September 1998 and are based in Leamington Spa. The organisation has 4 directors listed as Farnell, Jonathan Sean William, Howard, Grant Mckechnie, Hubbard, Wende Ann, Walker, Christopher in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNELL, Jonathan Sean William 10 December 2012 - 1
HOWARD, Grant Mckechnie 31 December 2008 - 1
HUBBARD, Wende Ann 30 June 2006 - 1
WALKER, Christopher 11 September 1998 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 14 September 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 September 2014
CERTNM - Change of name certificate 10 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 14 December 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 03 May 2000
225 - Change of Accounting Reference Date 07 October 1999
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.