Background WavePink WaveYellow Wave

CWCB INVESTMENTS (CAR PARKS) LIMITED (03302682)

CWCB INVESTMENTS (CAR PARKS) LIMITED (03302682) is an active UK company. incorporated on 15 January 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CWCB INVESTMENTS (CAR PARKS) LIMITED has been registered for 29 years.

Company Number
03302682
Status
active
Type
ltd
Incorporated
15 January 1997
Age
29 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWCB INVESTMENTS (CAR PARKS) LIMITED

CWCB INVESTMENTS (CAR PARKS) LIMITED is an active company incorporated on 15 January 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CWCB INVESTMENTS (CAR PARKS) LIMITED was registered 29 years ago.(SIC: 68201)

Status

active

Active since 29 years ago

Company No

03302682

LTD Company

Age

29 Years

Incorporated 15 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CANARY WHARF (WESTFERRY CAR PARK) LIMITED
From: 10 April 2000To: 13 April 2000
CWC SPVG LIMITED
From: 2 April 1997To: 10 April 2000
ORCHARDBRIGHT LIMITED
From: 15 January 1997To: 2 April 1997
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

17 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Loan Secured
Oct 14
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jul 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Resolution
21 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
3 April 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288cChange of Particulars
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
403aParticulars of Charge Subject to s859A
Legacy
27 January 2005
363aAnnual Return
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363aAnnual Return
Legacy
21 January 2003
363aAnnual Return
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
22 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
1 June 2002
287Change of Registered Office
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
363aAnnual Return
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 April 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 May 1999
288cChange of Particulars
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363aAnnual Return
Legacy
19 January 1999
363(353)363(353)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
16 November 1998
288cChange of Particulars
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363aAnnual Return
Legacy
9 December 1997
403aParticulars of Charge Subject to s859A
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
26 August 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
288cChange of Particulars
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
225Change of Accounting Reference Date
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
155(6)a155(6)a
Resolution
6 April 1997
RESOLUTIONSResolutions
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Incorporation Company
15 January 1997
NEWINCIncorporation