BIOWATT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Change of details for Mr Iain Steel as a person with significant control on 2024-12-01

View Document

21/12/2421 December 2024 Director's details changed for Mr Iain Steel on 2024-12-01

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Secretary's details changed for Mr John Weston Ridgeway on 2023-03-31

View Document

28/09/2328 September 2023 Change of details for Mr Iain Steel as a person with significant control on 2023-04-04

View Document

28/09/2328 September 2023 Director's details changed for Mr Iain Steel on 2023-04-04

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael William Roberts on 2023-04-04

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-28 to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from 106a High Sreet Chesham Buckinghamshire HP5 1EB to Unit C Bedford Business Centre Mile Road Bedford Bedfordshire MK42 9TW on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr James Robert Lloyd on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Mr James Robert Lloyd as a person with significant control on 2023-04-04

View Document

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

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-19 with updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-28

View Document

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

View Accounts

19/10/2119 October 2021 Change of details for Mr James Robert Lloyd as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Iain Steel as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr James Robert Lloyd on 2021-10-18

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period extended from 2020-12-28 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

02/05/202 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 28/12/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 28/10/15 STATEMENT OF CAPITAL GBP 133

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SPREULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 19/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 ARTICLES OF ASSOCIATION

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED BIOWATT LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 30/07/12 STATEMENT OF CAPITAL GBP 100

View Document

09/10/129 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 SECRETARY APPOINTED MR JOHN WESTON RIDGEWAY

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR JAMES LENNOX SPREULL

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR MICHAEL WILLIAM ROBERTS

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STEELE / 16/08/2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 20 ELIOT CLOSE CAMBERLEY SURREY GU15 1LW UNITED KINGDOM

View Document

19/09/1119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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