- Company Overview for B&W ENTERPRISES LIMITED (08111020)
- Filing history for B&W ENTERPRISES LIMITED (08111020)
- People for B&W ENTERPRISES LIMITED (08111020)
- More for B&W ENTERPRISES LIMITED (08111020)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
27 Sep 2020 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
27 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
07 Nov 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 7 November 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
11 May 2017 | AD01 | Registered office address changed from 2 Shottery Brook Office Park Stratford upon Avon CV37 9NR to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 11 May 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Tracey Jane Witherford as a secretary on 1 March 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
05 Apr 2016 | AP03 | Appointment of Tracey Jane Witherford as a secretary on 1 April 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2015 | TM01 | Termination of appointment of Simon Andrew Clive Newbold as a director on 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
06 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
06 Jul 2015 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA to 2 Shottery Brook Office Park Stratford upon Avon CV37 9NR on 6 July 2015 |