B W M LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-10 with updates |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with updates |
20/05/2420 May 2024 | Appointment of Mr Patrick Dempsey Mullins as a director on 2024-05-10 |
20/05/2420 May 2024 | Appointment of Mr Lee Wayne Howells as a director on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Satisfaction of charge 031456820002 in full |
23/01/2423 January 2024 | Notification of Bagp Holdings Ltd as a person with significant control on 2024-01-01 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
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 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DEMPSEY MULLINS / 15/09/2019 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MORETON / 15/09/2019 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN DEMPSEY MULLINS / 15/09/2019 |
26/09/1926 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN RAYMOND BISS / 15/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MORETON / 15/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/10/1518 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/11/1416 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1417 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
16/05/1416 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
20/01/1420 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 031456820002 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/08/1315 August 2013 | DIRECTOR APPOINTED VICTORIA MORETON |
04/02/134 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | DIRECTOR APPOINTED MR SEAN DEMPSEY MULLINS |
16/02/1216 February 2012 | APPOINTMENT TERMINATED, DIRECTOR LEE HOWELLS |
06/02/126 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/02/106 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
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 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MORETON / 01/10/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE WAYNE HOWELLS / 01/10/2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0823 October 2008 | DIRECTOR APPOINTED LEE WAYNE HOWELLS |
08/02/088 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | NC INC ALREADY ADJUSTED 25/10/05 |
08/11/058 November 2005 | £50,000 25/10/05 |
08/11/058 November 2005 | £ NC 10000/100000 25/10 |
05/08/055 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | SECRETARY RESIGNED |
18/11/0418 November 2004 | DIRECTOR RESIGNED |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/09/0413 September 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: BWM LTD SEATON PLACE PWLLGWANN PONTYPRIDD MID GLAMORGAN CF37 1HL |
23/01/0423 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/01/0328 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/04/0111 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
29/03/0129 March 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED |
14/01/0014 January 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | SECRETARY RESIGNED |
23/03/9923 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
15/01/9915 January 1999 | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
26/03/9826 March 1998 | RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS |
12/01/9812 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
20/03/9720 March 1997 | RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS |
28/08/9628 August 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/01/9619 January 1996 | REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ |
19/01/9619 January 1996 | DIRECTOR RESIGNED |
19/01/9619 January 1996 | NEW DIRECTOR APPOINTED |
19/01/9619 January 1996 | NEW SECRETARY APPOINTED |
19/01/9619 January 1996 | SECRETARY RESIGNED |
12/01/9612 January 1996 | 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