Advanced company searchLink opens in new window

BWS TRADING LIMITED

Company number 08410524

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 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 26 February 2023
30 Oct 2023 PSC04 Change of details for Mr Parminder Singh as a person with significant control on 1 October 2023
31 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 27 February 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 27 February 2021
17 Feb 2022 AD01 Registered office address changed from Unit 2, Phoenix Business Park Avenue Close Birmingham B7 4NU England to 12 Coleshill Road Birmingham B36 8AA on 17 February 2022
19 Nov 2021 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
28 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 27 February 2020
21 Sep 2020 AP01 Appointment of Mr Parminder Singh as a director on 8 April 2020
21 Sep 2020 TM01 Termination of appointment of Parminder Singh as a director on 8 April 2020
21 Sep 2020 CH01 Director's details changed for Mr Parminder Singh on 8 April 2020
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with updates
23 Apr 2020 AD01 Registered office address changed from 812 Bristol Road Selly Oak Birmingham B29 6NA England to Unit 2, Phoenix Business Park Avenue Close Birmingham B7 4NU on 23 April 2020
08 Apr 2020 AP01 Appointment of Mr Parminder Singh as a director on 8 April 2020
08 Apr 2020 TM01 Termination of appointment of Bahadur Singh as a director on 8 April 2020
15 Dec 2019 AD01 Registered office address changed from C,O, Meer and Co,Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 812 Bristol Road Selly Oak Birmingham B29 6NA on 15 December 2019
15 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 27 February 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Sep 2019 AP01 Appointment of Mr Bahadur Singh as a director on 9 September 2019
10 Sep 2019 TM01 Termination of appointment of Akhlaq Ahmed as a director on 9 September 2019
10 Sep 2019 PSC07 Cessation of Parminder Singh as a person with significant control on 9 September 2019