B & W MACHINERY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-10

View Document

28/02/2428 February 2024 Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-28

View Document

14/12/2314 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-11-10

View Document

18/11/2218 November 2022 Liquidators' statement of receipts and payments to 2022-11-10

View Document

11/02/2211 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Registered office address changed from Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of a voluntary liquidator

View Document

23/11/2123 November 2021 Statement of affairs

View Document

23/11/2123 November 2021 Resolutions

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Satisfaction of charge 015900290007 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/12/1913 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/164 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 2 EAGLE WORKS TAME STREET STALYBRIDGE SK15 1ST

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015900290007

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR JOHN ANTHONY EVANS

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY NORMA WAGNER / 16/01/2012

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGNER

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR FRED WAGNER

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/06/08

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED B & W ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 SHARES AGREEMENT OTC

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

29/04/9529 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

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

View Document

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

View Document

09/06/949 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 £ IC 100/50 04/01/94 £ SR 50@1=50

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/11/9317 November 1993 ALTER MEM AND ARTS 02/11/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 425 RIPPONDEN ROAD, OLDHAM GREATER MANCHESTER OL1 4JN

View Document

19/08/9119 August 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 S386 DISP APP AUDS 24/06/91

View Document

19/02/9119 February 1991 252/366A/386. 25/01/91

View Document

29/11/9029 November 1990 ALTER MEM AND ARTS 08/11/90

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED B & W MACHINERY INSTALLATION LIM ITED CERTIFICATE ISSUED ON 30/11/90

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/10/819 October 1981 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