Cw & Cg Claims Ltd is a private limited company. Registered at 44C Elm Road, Little Lever BL3 1JL, the above-mentioned 6 years old enterprise was incorporated on 2017-06-14 and is officially classified as "activities of call centres" (Standard Industrial Classification code: 82200). 2 directors can be found in this firm: Carrie B. (appointed on 01 August 2017), Wayne C. (appointed on 14 June 2017).
About
Name: Cw & Cg Claims Ltd
Number: 10818946
Incorporation date: 2017-06-14
End of financial year: 30 September
Address:
44c Elm Road
Little Lever
BL3 1JL
SIC code:
82200 - Activities of call centres
Company staff
People with significant control
Wayne C.
14 June 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2018-09-30
2019-09-30
2020-09-30
2021-09-30
2022-09-30
Current Assets
143,680
142,410
147,065
157,712
139,277
The target date for Cw & Cg Claims Ltd confirmation statement filing is 2024-06-26. The most current confirmation statement was filed on 2023-06-12. The deadline for the next accounts filing is 30 June 2024. Latest accounts filing was sent for the time up until 30 September 2022.
1 person of significant control is reported in the Companies House, an only professional Wayne C. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 12th June 2023
filed on: 12th, June 2023
| confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts data made up to 30th September 2021
filed on: 28th, June 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 13th June 2022
filed on: 27th, June 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 13th June 2021
filed on: 15th, June 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 13th June 2020
filed on: 16th, June 2020
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Raymat House Second Floor Raymat House Radcliffe M26 2SG United Kingdom on 21st June 2019 to 44C Elm Road Little Lever Bolton BL3 1JL
filed on: 21st, June 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th June 2019
filed on: 21st, June 2019
| confirmation statement
Free Download
(3 pages)
CH01
On 10th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
Free Download
(2 pages)
AA01
Current accounting period extended from 30th June 2018 to 30th September 2018
filed on: 8th, September 2018
| accounts
Free Download
(1 page)
CH01
On 14th July 2017 director's details were changed
filed on: 18th, July 2018
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 13th June 2018
filed on: 18th, July 2018
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 14th July 2017
filed on: 18th, July 2018
| persons with significant control
Free Download
(2 pages)
CH01
On 16th November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
Free Download
(2 pages)
AP01
New director was appointed on 1st August 2017
filed on: 3rd, August 2017
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 14th, June 2017
| incorporation