Advanced company searchLink opens in new window

BWSB CAPITAL PARTNERS LIMITED

Company number 10402279

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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