B D W CONSULTANTS LIMITED

Company Documents

DateDescription
05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ MASALSKI / 21/03/2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
30 BOROUGH HIGH STREET
LONDON
SE1 1XU
ENGLAND

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN NELSON

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANDRZEJ MASALSKI

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
UNIT D HENFIELD BUSINESS PARK
SHOREHAM ROAD
HENFIELD
WEST SUSSEX
BN5 9SL
ENGLAND

View Document

11/02/1411 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

19/06/1319 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DISS40 (DISS40(SOAD))

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1311 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1218 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

19/01/1219 January 2012 Annual return made up to 18 May 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 3 OLD SHOREHAM ROAD PORTSLADE EAST SUSSEX BN41 1SP ENGLAND

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM UNIT 1 WILD PARK HOUSE HOME FARM ROAD BRIGHTON EAST SUSSEX BN1 9HT UNITED KINGDOM

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN REGINALD NELSON / 22/04/2010

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN REGINALD NELSON / 01/01/2010

View Document

18/05/0918 May 2009 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