BBW PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Statement of affairs |
| 29/01/2529 January 2025 | Resolutions |
| 29/01/2529 January 2025 | Registered office address changed from Oast House Blackham Tunbridge Wells TN3 9UB England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2025-01-29 |
| 29/01/2529 January 2025 | Appointment of a voluntary liquidator |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 16/06/2416 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 37 FULMAR DRIVE EAST GRINSTEAD WEST SUSSEX RH19 3NN |
| 11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOWEY / 10/12/2017 |
| 11/12/1711 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BOWEY / 10/12/2017 |
| 11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BOWEY / 10/12/2017 |
| 16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/06/165 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/06/1522 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/07/141 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 11/08/1311 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/06/1313 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 07/06/127 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 15/04/1215 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/06/119 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/07/1020 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOWEY / 04/06/2010 |
| 20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BOWEY / 04/06/2010 |
| 18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY |
| 08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/12/0930 December 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
| 24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ROGER BOWEY |
| 24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DEAN WICKENDEN |
| 19/06/0919 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
| 18/09/0718 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BBW PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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