BLW MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE LYALL WOODLEY

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE LYALL WOODLEY / 06/04/2016

View Document

07/06/167 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY WOODLEY / 06/04/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 1 THE OAKS BRICKYARD LANE FERNDOWN DORSET BH22 9DH

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY WOODLEY / 06/07/2011

View Document

06/07/116 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE LYALL WOODLEY / 06/07/2011

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY WOODLEY / 12/05/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WOODLEY / 12/05/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 352 CHRISTCHURCH ROAD WEST PARLEY FERNDOWN DORSET BH22 8SN

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 66 AMEYSFORD ROAD FERNDOWN DORSET BH22 9QB

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 S369(4) SHT NOTICE MEET 04/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 S80A AUTH TO ALLOT SEC 04/06/99

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 32 ORCHESTON ROAD QUEENS PARK BOURNEMOUTH BH8 8SR

View Document

10/07/9810 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 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