General information

Name:

Cmwdp Limited

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 07856808

Incorporation date: 2011-11-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Cmwdp was started on 2011-11-22 as a Private Limited Company. The enterprise's head office can be found at South Molton on Lime Court, Pathfields Business Park. Assuming you want to reach this firm by mail, the zip code is EX36 3LH. The company reg. no. for Cmwdp Ltd is 07856808. The enterprise's SIC code is 93210 meaning Activities of amusement parks and theme parks. 2022/03/31 is the last time the company accounts were filed.

In order to satisfy the customer base, this particular company is permanently being guided by a unit of two directors who are Alan G. and Dawn G.. Their mutual commitment has been of great importance to this specific company since November 2011.

Executives who have control over the firm are as follows: Dawn G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alan G.

Role: Director

Appointed: 22 November 2011

Latest update: 2 May 2024

Dawn G.

Role: Director

Appointed: 22 November 2011

Latest update: 2 May 2024

People with significant control

Dawn G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darryl H.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
substantial control or influence
Lynne H.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 August 2013
Annual Accounts 3 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 October 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 24 September 2014
Date Approval Accounts 24 September 2014
Annual Accounts 18 September 2015
Date Approval Accounts 18 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2015

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 93210 : Activities of amusement parks and theme parks
12
Company Age

Closest Companies - by postcode