B W P PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-02-29

View Document

16/05/2516 May 2025 Administrative restoration application

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

02/07/242 July 2024 Registered office address changed from Unit 156 295 Chiswick High Road London W4 4HH England to Paradise Barn Sill Bridge Lane Waltham St. Lawrence Reading RG10 0NT on 2024-07-02

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-02-28

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-02-28

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048848970008

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 156 315 CHISWICK HIGH ROAD LONDON W4 4HH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048848970007

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048848970006

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048848970005

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048848970004

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 1 March 2014

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048848970003

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048848970002

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1431 July 2014 ADOPT ARTICLES 17/07/2014

View Document

01/03/141 March 2014 Annual accounts for year ending 01 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 1 March 2012

View Document

02/10/122 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN WARD PALMER-PAGE / 01/03/2011

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARD PALMER-PAGE / 01/03/2011

View Document

01/03/121 March 2012 Annual accounts for year ending 01 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/11/1119 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

19/11/1119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARD PALMER-PAGE / 01/03/2010

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 14 ROSEBERY ROAD LONDON SW2 4DD

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/01/092 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MR BENJAMIN WARD PALMER-PAGE

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY STEVEN POWEL

View Document

05/02/085 February 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 124 HYDETHORPE ROAD BALHAM LONDON SW12 0JD

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 189 LYHAM ROAD LONDON SW2 5PY

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 189 LYHAM ROAD LONDON SW2 5PY

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 01/03/05

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 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