Established in 1999, Cwc Accounting Solutions Ltd have registered office in Rayleigh, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for the business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Keith | 12 January 2009 | 06 April 2010 | 1 |
BLAIN, Peter | 31 July 2003 | 23 February 2008 | 1 |
KNOX, Joan | 15 January 2000 | 31 July 2003 | 1 |
RIDER, Lynn | 12 May 1999 | 15 January 2000 | 1 |
WALSH, Liam Martin | 23 February 2008 | 12 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 16 January 2020 | |
AA01 - Change of accounting reference date | 19 June 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 30 June 2016 | |
CERTNM - Change of name certificate | 26 February 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 20 January 2014 | |
MR04 - N/A | 14 November 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AD01 - Change of registered office address | 19 April 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 18 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA01 - Change of accounting reference date | 17 March 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
363a - Annual Return | 15 May 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
AA - Annual Accounts | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 07 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
363s - Annual Return | 17 May 2003 | |
287 - Change in situation or address of Registered Office | 26 March 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 04 July 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
NEWINC - New incorporation documents | 12 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 06 January 2012 | Outstanding |
N/A |
Rent deposit deed | 16 July 2007 | Outstanding |
N/A |
Debenture | 01 March 2002 | Fully Satisfied |
N/A |