About

Registered Number: 03829175
Date of Incorporation: 20/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 6 Poole Road, Wimborne, Dorset, BH21 1QE

 

Based in Wimborne in Dorset, Cwp Innovation Ltd was established in 1999. We don't know the number of employees at the company. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRAAT, Christopher Walker 20 August 1999 - 1
WARNER, Terence Rex George 20 August 1999 23 August 2002 1
Secretary Name Appointed Resigned Total Appointments
PRAAT, Nadia 23 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 28 August 2019
RESOLUTIONS - N/A 11 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 September 2015
CH03 - Change of particulars for secretary 30 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
CERTNM - Change of name certificate 04 October 2002
AUD - Auditor's letter of resignation 12 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 24 August 2001
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
AA - Annual Accounts 05 December 2000
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.