Advanced company searchLink opens in new window

BWORD PROPERTIES LTD

Company number 05886891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Nov 2013 AD01 Registered office address changed from Unit 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN on 18 November 2013
23 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
31 Oct 2012 AA Total exemption small company accounts made up to 30 September 2012
06 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
06 Sep 2012 CH03 Secretary's details changed for Mrs Laura Latham on 26 July 2012
12 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
08 Sep 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
08 Sep 2011 CH03 Secretary's details changed for Laura Walker on 26 July 2011
16 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
28 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Dianne Walker on 26 July 2010
05 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Dec 2009 AD01 Registered office address changed from the Old Duke of York 8 Barton Street Tewkesbury Gloucestershire GL20 5PP on 4 December 2009
11 Aug 2009 363a Return made up to 26/07/09; full list of members
10 Aug 2009 288c Secretary's change of particulars / laura walker / 01/07/2009
09 Dec 2008 288b Appointment terminated secretary dianne walker
09 Dec 2008 288a Secretary appointed laura walker
09 Dec 2008 288b Appointment terminated director heather keating
09 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008