About

Registered Number: 05844434
Date of Incorporation: 13/06/2006 (18 years ago)
Company Status: Active
Registered Address: 1042 Wimborne Road, Bournemouth, BH9 2DB,

 

Cgw Ltd was founded on 13 June 2006 and has its registered office in Bournemouth, it has a status of "Active". The business has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Cheryl 13 June 2006 31 October 2018 1
WATSON, Gareth 13 June 2006 31 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 January 2020
AA01 - Change of accounting reference date 24 December 2019
MR01 - N/A 01 February 2019
MR04 - N/A 15 January 2019
CS01 - N/A 09 December 2018
PSC01 - N/A 09 December 2018
AD01 - Change of registered office address 09 December 2018
AP01 - Appointment of director 09 December 2018
PSC01 - N/A 09 December 2018
TM01 - Termination of appointment of director 09 December 2018
TM01 - Termination of appointment of director 09 December 2018
TM02 - Termination of appointment of secretary 09 December 2018
MR01 - N/A 28 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
MR01 - N/A 02 November 2018
MR01 - N/A 02 November 2018
MR04 - N/A 04 September 2018
AA - Annual Accounts 06 July 2018
AA01 - Change of accounting reference date 04 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AD01 - Change of registered office address 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
363a - Annual Return 18 June 2009
353 - Register of members 18 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
225 - Change of Accounting Reference Date 07 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

A registered charge 28 November 2018 Fully Satisfied

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

Debenture 03 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.