Advanced company searchLink opens in new window

B&W ENTERPRISES LIMITED

Company number 08111020

Filter by category

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)
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
  • GBP 165
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
  • GBP 165
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