About

Registered Number: 04149186
Date of Incorporation: 29/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 12 Westgate, Baildon Shipley, Bradford, West Yorkshire, BD17 5EJ

 

Having been setup in 2001, Cwm 2001 Ltd have registered office in Bradford, West Yorkshire. Jones, Ann, Jones, Jeanette Ann, Jones, Sharon Tracy are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Jeanette Ann 29 January 2001 - 1
JONES, Sharon Tracy 29 November 2016 28 April 2020 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ann 30 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 29 January 2020
DISS40 - Notice of striking-off action discontinued 04 January 2020
TM01 - Termination of appointment of director 03 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 01 December 2016
AP01 - Appointment of director 29 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 01 October 2002
287 - Change in situation or address of Registered Office 17 June 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 22 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.