B & W HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to 4th Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 2021-10-28 |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER HADLEIGH MCFARLANE / 26/09/2018 |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HADLEIGH MCFARLANE / 26/09/2018 |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL LOUISE MCFARLANE / 26/09/2018 |
25/04/1925 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / JILL LOUISE MCFARLANE / 26/09/2018 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS JILL LOUISE MCFARLANE / 26/09/2018 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM KENTON HOUSE, OXFORD STREET MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0LA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/05/156 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/05/142 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/05/1316 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/05/1217 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
02/03/122 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JILL LOUISE MCFARLANE / 19/05/2011 |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JILL LOUISE MCFARLANE / 19/05/2011 |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HADLEIGH MCFARLANE / 19/05/2011 |
20/12/1120 December 2011 | PREVEXT FROM 30/04/2011 TO 31/10/2011 |
17/05/1117 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/06/1018 June 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/06/076 June 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
06/04/066 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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