B & W PROPERTIES COMPANY LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/193 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/06/185 June 2018 SAIL ADDRESS CREATED

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN KEAY

View Document

04/06/184 June 2018 CESSATION OF BRUCE ARTHUR BIDDLE AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID SWAIN

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KEAY

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVINA BIRD

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE BIDDLE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY BRUCE BIDDLE

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM TAMARIND DUNSLEY DRIVE KINVER DY7 6NB

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS JANE HOLLIER-SWAIN

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR MARK DAVID SWAIN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WARRINGTON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARRINGTON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS SUSAN PAMELA KEAY

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JOHN ROBERT KEAY

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ARTHUR BIDDLE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVINA TRACEY BIRD / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

10/10/0810 October 2008 PREVSHO FROM 31/01/2009 TO 31/07/2008

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 COMPANY NAME CHANGED LANDLORD.CO.UK LTD CERTIFICATE ISSUED ON 04/05/07

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company