- Company Overview for BWSB CAPITAL PARTNERS LIMITED (10402279)
- Filing history for BWSB CAPITAL PARTNERS LIMITED (10402279)
- People for BWSB CAPITAL PARTNERS LIMITED (10402279)
- Charges for BWSB CAPITAL PARTNERS LIMITED (10402279)
- More for BWSB CAPITAL PARTNERS LIMITED (10402279)
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 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
03 Jul 2023 | AD01 | Registered office address changed from First Floor, 34 & 36 Thorpe Wood Business Park Thorpe Wood Peterborough PE3 6SR England to Ground Floor 36 Thorpe Wood Business Park Thorpe Wood Peterborough PE3 6SR on 3 July 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Aug 2022 | CH01 | Director's details changed for Mr Graham John Warby on 23 August 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR England to First Floor, 34 & 36 Thorpe Wood Business Park Thorpe Wood Peterborough PE3 6SR on 1 July 2020 | |
15 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Dec 2018 | AD01 | Registered office address changed from 10 Cleveland Mansions Widley Road London W9 2LA England to 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR on 31 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of William Edward Gerald Brewster as a director on 19 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of William Edward Gerald Brewster as a person with significant control on 19 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
06 Nov 2018 | MR01 | Registration of charge 104022790002, created on 30 October 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Jan 2018 | MR01 | Registration of charge 104022790001, created on 30 January 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2017 | TM01 | Termination of appointment of Ciaran James Benjamin Singh as a director on 27 October 2017 | |
28 Oct 2017 | PSC07 | Cessation of Ciaran James Benjamin Singh as a person with significant control on 27 October 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates |