CWA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CWA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06132447

Incorporation date

01/03/2007

Size

Small

Contacts

Registered address

Registered address

Tennyson Avenue, Kings Lynn, Norfolk PE30 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon28/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon09/01/2025
Accounts for a small company made up to 2024-07-31
dot icon06/01/2025
Termination of appointment of Alan Measures as a director on 2024-12-26
dot icon08/05/2024
Accounts for a small company made up to 2023-07-31
dot icon03/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/08/2023
Termination of appointment of Anthony Patrick Michael Kenber as a director on 2023-03-14
dot icon18/04/2023
Full accounts made up to 2022-07-31
dot icon11/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon07/12/2022
Termination of appointment of Gary Webb as a director on 2022-10-31
dot icon09/09/2022
Appointment of Mr Anthony Patrick Michael Kenber as a director on 2022-07-06
dot icon24/06/2022
Termination of appointment of Andrew Jonathan Cave as a director on 2022-06-14
dot icon24/06/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon17/12/2021
Appointment of Mr Paul Harrison as a secretary on 2021-12-16
dot icon16/12/2021
Termination of appointment of John Neil Hudson Harries as a secretary on 2021-12-16
dot icon14/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/11/2021
Appointment of Mr Hein Wendel Adriaan Louis Van Den Wildenberg as a director on 2021-09-01
dot icon01/11/2021
Termination of appointment of Ray Harding as a director on 2021-09-01
dot icon20/10/2021
Appointment of Mr John Neil Hudson Harries as a secretary on 2021-10-20
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/12/2020
Full accounts made up to 2020-07-31
dot icon16/12/2020
Termination of appointment of John Neil Hudson Harries as a secretary on 2020-12-16
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon19/12/2019
Full accounts made up to 2019-07-31
dot icon09/09/2019
Appointment of Mr Ray Harding as a director on 2019-07-07
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/12/2018
Full accounts made up to 2018-07-31
dot icon28/11/2018
Termination of appointment of David Brooks as a director on 2018-11-21
dot icon15/08/2018
Director's details changed for Mr Alan Measure on 2018-01-29
dot icon15/08/2018
Director's details changed for Mr David Brookes on 2017-03-15
dot icon15/08/2018
Termination of appointment of Roger Henry Ward as a director on 2017-11-29
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/01/2018
Appointment of Mr Alan Measure as a director on 2018-01-29
dot icon05/01/2018
Appointment of Mr Gary Webb as a director on 2018-01-04
dot icon02/01/2018
Full accounts made up to 2017-07-31
dot icon15/11/2017
Termination of appointment of Nicholas John Stennett Daubney as a director on 2017-10-23
dot icon11/07/2017
Termination of appointment of Steve Count as a director on 2017-02-13
dot icon10/07/2017
Appointment of Mr David Brookes as a director on 2017-03-15
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon17/02/2017
Full accounts made up to 2016-07-31
dot icon21/06/2016
Termination of appointment of Roger Anthony Almond as a director on 2016-05-17
dot icon14/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2015-07-31
dot icon08/05/2015
Full accounts made up to 2014-07-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon01/04/2014
Appointment of Councillor Steve Count as a director
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/01/2014
Full accounts made up to 2013-07-31
dot icon13/01/2014
Appointment of Mr Nick Daubney as a director
dot icon13/01/2014
Termination of appointment of Derek Stringer as a director
dot icon19/04/2013
Full accounts made up to 2012-07-31
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/02/2013
Appointment of Mr John Neil Hudson Harries as a secretary
dot icon26/02/2013
Termination of appointment of Sharon House as a secretary
dot icon20/09/2012
Termination of appointment of Nicholas Barrett as a secretary
dot icon20/09/2012
Appointment of Mrs Sharon Anne House as a secretary
dot icon02/08/2012
Termination of appointment of Peter Dixon as a director
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-07-31
dot icon31/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-07-31
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/03/2010
Director's details changed for Peter Cecil Dixon on 2010-03-08
dot icon08/03/2010
Director's details changed for Andrew Jonathan Cave on 2010-03-08
dot icon08/03/2010
Director's details changed for Roger Henry Ward on 2010-03-08
dot icon08/03/2010
Director's details changed for David Bernard Pomfret on 2010-03-08
dot icon23/02/2010
Appointment of Mr Roger Anthony Almond as a director
dot icon22/02/2010
Full accounts made up to 2009-07-31
dot icon25/03/2009
Return made up to 01/03/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-07-31
dot icon04/12/2008
Appointment terminated secretary david brooks
dot icon04/12/2008
Secretary appointed mr nicholas graham robert barrett
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-07-31
dot icon19/12/2007
Accounting reference date shortened from 31/03/08 to 31/07/07
dot icon16/08/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Secretary resigned
dot icon01/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,178.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.15K
-
0.00
2.18K
-
2021
0
34.15K
-
0.00
2.18K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

34.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenber, Anthony Patrick Michael
Director
06/07/2022 - 14/03/2023
6
Measures, Alan
Director
29/01/2018 - 26/12/2024
1
Webb, Gary
Director
04/01/2018 - 31/10/2022
1
Van Den Wildenberg, Hein Wendel Adriaan Louis
Director
01/09/2021 - Present
2
Pomfret, David Bernard
Director
01/08/2007 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CWA DEVELOPMENTS LIMITED

CWA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at Tennyson Avenue, Kings Lynn, Norfolk PE30 2QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CWA DEVELOPMENTS LIMITED?

toggle

CWA DEVELOPMENTS LIMITED is currently Active. It was registered on 01/03/2007 .

Where is CWA DEVELOPMENTS LIMITED located?

toggle

CWA DEVELOPMENTS LIMITED is registered at Tennyson Avenue, Kings Lynn, Norfolk PE30 2QW.

What does CWA DEVELOPMENTS LIMITED do?

toggle

CWA DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CWA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-01 with no updates.