B W M LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

20/05/2420 May 2024 Appointment of Mr Patrick Dempsey Mullins as a director on 2024-05-10

View Document

20/05/2420 May 2024 Appointment of Mr Lee Wayne Howells as a director on 2024-05-10

View Document

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

View Accounts

26/03/2426 March 2024 Satisfaction of charge 031456820002 in full

View Document

23/01/2423 January 2024 Notification of Bagp Holdings Ltd as a person with significant control on 2024-01-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Accounts

13/01/2313 January 2023 Registered office address changed from 70 Manor Road London N16 5BN to Bwm House, Unit a5 Severn Road Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5SQ on 2023-01-13

View Document

10/01/2310 January 2023 Registered office address changed from Bwm House Unit a5, Severn Road Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5SQ to 70 Manor Road London N16 5BN on 2023-01-10

View Document

23/12/2223 December 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

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DEMPSEY MULLINS / 15/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MORETON / 15/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN DEMPSEY MULLINS / 15/09/2019

View Document

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RAYMOND BISS / 15/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MORETON / 15/09/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/10/1518 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/11/1416 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031456820002

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED VICTORIA MORETON

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR SEAN DEMPSEY MULLINS

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEE HOWELLS

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM BWM HOUSE UNIT A4 SEVERN ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5SQ

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MORETON / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WAYNE HOWELLS / 01/10/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED LEE WAYNE HOWELLS

View Document

08/02/088 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 25/10/05

View Document

08/11/058 November 2005 £50,000 25/10/05

View Document

08/11/058 November 2005 £ NC 10000/100000 25/10

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: BWM LTD SEATON PLACE PWLLGWANN PONTYPRIDD MID GLAMORGAN CF37 1HL

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 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