B W PROPERTY LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DAWN MICHELE WISE / 10/08/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WISE / 21/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/09/161 September 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/02/1619 February 2016 25/11/15 STATEMENT OF CAPITAL GBP 199

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 14A MAIN STREET COVENEY ELY CAMBRIDGESHIRE CB6 2DJ

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BREADMORE / 01/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MICHELE WISE / 01/12/2015

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/08/1413 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM MANSION BARN 14 MAIN STREET COVENEY ELY CAMBRIDGESHIRE CB6 2DJ UNITED KINGDOM

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 88 HIGH STREET NEWMARKET SUFFOLK CB8 8JX

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MICHELE WISE / 30/06/2010

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WISE / 30/06/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WISE / 25/08/2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN WISE / 25/08/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WISE / 21/08/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN WISE / 21/08/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED STORTFORD PERFORMANCE TYRES LIMI TED CERTIFICATE ISSUED ON 16/01/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/06/044 June 2004 AUDITOR'S RESIGNATION

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

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

View Document

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

View Document

26/09/9426 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 AUDITOR'S RESIGNATION

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: SARNIA CUTLERS GREEN THAXTED ESSEX CM6 2PZ

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/08/9217 August 1992 SECRETARY RESIGNED

View Document

30/07/9230 July 1992 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