CWA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CWA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839224

Incorporation date

26/07/1993

Size

Small

Contacts

Registered address

Registered address

Cwa Enterprises, Tennyson Avenue, King's Lynn, Norfolk PE30 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1993)
dot icon31/10/2025
Appointment of Mrs Carolyn Ann Rand as a director on 2025-10-31
dot icon14/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon16/07/2025
Appointment of Mr David John Clark as a director on 2025-06-24
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 icon09/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon08/05/2024
Accounts for a small company made up to 2023-07-31
dot icon14/08/2023
Termination of appointment of Anthony Patrick Michael Kenber as a director on 2023-03-14
dot icon14/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon18/04/2023
Full accounts made up to 2022-07-31
dot icon07/12/2022
Termination of appointment of Gary Webb as a director on 2022-10-31
dot icon09/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon09/09/2022
Appointment of Mr Anthony Patrick Michael Kenber as a director on 2022-07-06
dot icon23/06/2022
Termination of appointment of Andrew Jonathan Cave as a director on 2022-06-10
dot icon16/12/2021
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 icon07/09/2021
Confirmation statement made on 2021-07-26 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 icon06/08/2020
Confirmation statement made on 2020-07-26 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 icon30/07/2019
Confirmation statement made on 2019-07-26 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
Confirmation statement made on 2018-07-26 with no updates
dot icon15/08/2018
Director's details changed for Mr Alan Measure on 2018-01-29
dot icon15/08/2018
Termination of appointment of Roger Henry Ward as a director on 2017-11-29
dot icon15/08/2018
Director's details changed for Mr David Brookes on 2017-03-15
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 icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
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 icon17/02/2017
Full accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon21/06/2016
Termination of appointment of Roger Anthony Almond as a director on 2016-05-17
dot icon25/02/2016
Full accounts made up to 2015-07-31
dot icon21/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-07-31
dot icon20/04/2015
Statement by Directors
dot icon20/04/2015
Statement of capital on 2015-04-20
dot icon20/04/2015
Solvency Statement dated 17/04/15
dot icon20/04/2015
Resolutions
dot icon08/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon01/04/2014
Appointment of Councillor Steve Count as a director
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 icon10/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon19/04/2013
Full accounts made up to 2012-07-31
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
Annual return made up to 2012-07-26 with full list of shareholders
dot icon02/08/2012
Registered office address changed from Cwa Enterprises Tennyson Avenue King's Lynn Norfolk PE30 2QW United Kingdom on 2012-08-02
dot icon02/08/2012
Termination of appointment of Peter Dixon as a director
dot icon11/01/2012
Full accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/08/2011
Registered office address changed from Tennyson Avenue King's Lynn Norfolk PE30 2QW on 2011-08-05
dot icon24/02/2011
Full accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
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 icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-07-31
dot icon04/12/2008
Secretary appointed mr nicholas graham robert barrett
dot icon04/12/2008
Appointment terminated secretary david brooks
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon28/07/2008
Appointment terminated director david williams
dot icon11/12/2007
Full accounts made up to 2007-07-31
dot icon16/08/2007
New director appointed
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon30/07/2007
Secretary's particulars changed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon26/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-07-31
dot icon08/08/2006
Return made up to 26/07/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 26/07/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 26/07/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-07-31
dot icon08/09/2003
Return made up to 26/07/03; full list of members
dot icon26/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon16/12/2002
Full accounts made up to 2002-07-31
dot icon19/09/2002
Return made up to 26/07/02; full list of members
dot icon14/08/2002
Miscellaneous
dot icon31/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon06/03/2002
Full accounts made up to 2001-07-31
dot icon07/02/2002
New director appointed
dot icon21/12/2001
Director resigned
dot icon09/08/2001
Return made up to 26/07/01; full list of members
dot icon09/08/2001
Director resigned
dot icon07/02/2001
Full accounts made up to 2000-07-31
dot icon11/08/2000
Return made up to 26/07/00; full list of members
dot icon02/08/2000
Particulars of contract relating to shares
dot icon02/08/2000
Ad 18/11/97--------- £ si 3343927@1
dot icon06/06/2000
New secretary appointed
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon22/04/2000
Secretary resigned
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Particulars of contract relating to shares
dot icon18/01/2000
Ad 18/11/97--------- £ si 3343927@1
dot icon05/08/1999
Return made up to 26/07/99; change of members
dot icon01/02/1999
Full accounts made up to 1998-07-31
dot icon17/11/1998
Certificate of change of name
dot icon18/09/1998
Return made up to 26/07/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-07-31
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon20/01/1998
Ad 18/11/97--------- £ si 4500000@1=4500000 £ ic 2/4500002
dot icon20/01/1998
£ nc 1000/10000900 18/11/97
dot icon14/08/1997
Return made up to 26/07/97; no change of members
dot icon25/04/1997
Full accounts made up to 1996-07-31
dot icon06/09/1996
Return made up to 26/07/96; no change of members
dot icon02/06/1996
Full accounts made up to 1995-07-31
dot icon23/08/1995
Return made up to 26/07/95; full list of members
dot icon07/07/1995
Director resigned;new director appointed
dot icon23/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 26/07/94; full list of members
dot icon03/06/1994
Ad 19/05/94--------- £ si 2@1=2 £ ic 2/4
dot icon04/03/1994
Accounting reference date notified as 31/07
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon30/07/1993
Director resigned;new director appointed
dot icon30/07/1993
New director appointed
dot icon30/07/1993
Registered office changed on 30/07/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon30/07/1993
Secretary resigned;new secretary appointed
dot icon26/07/1993
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

£4,579.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/07/2026
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
3.00M
-
0.00
4.58K
-
2021
0
3.00M
-
0.00
4.58K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.00M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
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
Clark, David John
Director
24/06/2025 - Present
18
Rand, Carolyn Ann
Director
31/10/2025 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENTERPRISES LIMITED

CWA ENTERPRISES LIMITED is an(a) Active company incorporated on 26/07/1993 with the registered office located at Cwa Enterprises, Tennyson Avenue, King's Lynn, Norfolk PE30 2QW. There are currently 4 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 ENTERPRISES LIMITED?

toggle

CWA ENTERPRISES LIMITED is currently Active. It was registered on 26/07/1993 .

Where is CWA ENTERPRISES LIMITED located?

toggle

CWA ENTERPRISES LIMITED is registered at Cwa Enterprises, Tennyson Avenue, King's Lynn, Norfolk PE30 2QW.

What does CWA ENTERPRISES LIMITED do?

toggle

CWA ENTERPRISES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CWA ENTERPRISES LIMITED?

toggle

The latest filing was on 31/10/2025: Appointment of Mrs Carolyn Ann Rand as a director on 2025-10-31.