About

Registered Number: 06458992
Date of Incorporation: 21/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 5 Rutland Avenue 5 Rutland Avenue, Walton, Warrington, WA4 6PD,

 

Based in Warrington, Cpw Executive Services Ltd was setup in 2007, it's status at Companies House is "Active". The companies directors are Whiteley, Angela, Whiteley, Christopher Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Angela 21 December 2007 - 1
WHITELEY, Christopher Paul 21 December 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 21 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
225 - Change of Accounting Reference Date 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.