BOTS2WORK LTD

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

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

17/04/2417 April 2024 Registered office address changed from Unit 42 Price Street Business Centre Price Street Birkenhead Wirral CH41 4JQ England to Office 1, 91 Market Street Hoylake CH47 5AA on 2024-04-17

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-02-28

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-02-28

View Document

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

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

View Accounts

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 132 BIRKENHEAD ROAD WALLASEY CH44 7BZ ENGLAND

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / PETER BEREZNAY / 14/01/2019

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED DAVID GYONGYOSI

View Document

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 202 WALLASEY ROAD WALLASEY CH44 2AG ENGLAND

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED BMG FASADE (UK) LTD CERTIFICATE ISSUED ON 20/07/18

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED PETER BEREZNAY

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BEREZNAY

View Document

19/07/1819 July 2018 CESSATION OF TUNDE IVADI BOROSNE AS A PSC

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR TUNDE BOROSNE

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 35 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EN ENGLAND

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR BALAZS HORVATH

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS TUNDE IVADI BOROSNE

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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