About

Registered Number: 05568929
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 20 Mannin Way Lancaster Business Park, Lancaster, Lancashire, LA1 3SW

 

Cw & R Ltd was registered on 20 September 2005 and has its registered office in Lancaster in Lancashire, it has a status of "Active". There are 3 directors listed for Cw & R Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Jeffrey 20 September 2005 - 1
BRACEWELL, Alan Peter 20 September 2005 - 1
MITCHELL, Robert 01 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 08 November 2017
MR01 - N/A 26 June 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 03 August 2016
CH03 - Change of particulars for secretary 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 24 September 2015
MR01 - N/A 21 April 2015
RESOLUTIONS - N/A 12 March 2015
CC04 - Statement of companies objects 12 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 10 January 2013
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 01 May 2012
SH01 - Return of Allotment of shares 01 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 27 October 2010
SH01 - Return of Allotment of shares 27 October 2010
SH01 - Return of Allotment of shares 27 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 04 December 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
225 - Change of Accounting Reference Date 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.