About

Registered Number: 04909650
Date of Incorporation: 24/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Arnison House, 139a High Street, Yarm, Cleveland, TS15 9AY,

 

Based in Yarm in Cleveland, Cwc Malings Ltd was founded on 24 September 2003, it's status in the Companies House registry is set to "Active". The companies directors are Sands-wilkinson, Michelle Lucy, Wilkinson, James Clive, Clarkin, Dorothy, Clarkin, Edward, Wilkinson, Elizabeth Ruth. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDS-WILKINSON, Michelle Lucy 17 January 2017 - 1
WILKINSON, James Clive 02 October 2007 - 1
CLARKIN, Dorothy 24 September 2003 02 October 2007 1
CLARKIN, Edward 24 September 2003 02 October 2007 1
WILKINSON, Elizabeth Ruth 02 October 2007 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
AD01 - Change of registered office address 12 February 2020
PSC04 - N/A 12 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 07 February 2017
RESOLUTIONS - N/A 31 January 2017
CC04 - Statement of companies objects 31 January 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 21 December 2016
TM02 - Termination of appointment of secretary 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 27 November 2008
MEM/ARTS - N/A 05 April 2008
CERTNM - Change of name certificate 27 March 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.