B & W ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Matthew Wilkins as a director on 2025-07-25

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

04/10/234 October 2023 Termination of appointment of Matthew Wilkins as a director on 2023-04-01

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

25/01/2225 January 2022 Change of details for Sfd Consultants Ltd as a person with significant control on 2016-04-06

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

01/06/201 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 3

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR MATTHEW WILKINS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WILKINS

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH WATKINS

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR ANDREW WILKINS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WATKINS

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WATKINS / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILKINS / 01/10/2009

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE WATKINS / 01/10/2009

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE WATKINS / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: ORCHARD HOUSE STATION ROAD,RAINHAM GILLINGHAM KENT ME8 7RS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 S366A DISP HOLDING AGM 10/09/02

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 S386 DISP APP AUDS 21/09/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 S386 DISP APP AUDS 13/08/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: STAR HOUSE MAIDSTONE KENT ME14 1LT

View Document

26/03/9026 March 1990 AUDITOR'S RESIGNATION

View Document

23/12/8923 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

10/11/8210 November 1982 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