About

Registered Number: 06636600
Date of Incorporation: 02/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: The Office 5 Rockside, Mow Cop, Stoke-On-Trent, ST7 4PG,

 

Based in Stoke-On-Trent, Cwh Promotions Ltd was founded on 02 July 2008, it's status at Companies House is "Active". We don't know the number of employees at this business. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 02 July 2008 03 July 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 11 July 2017
AD01 - Change of registered office address 07 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 04 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 04 May 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 June 2013
AAMD - Amended Accounts 25 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 25 May 2011
AA01 - Change of accounting reference date 19 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.