BSW AUTOHOUSE LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/10/2320 October 2023 | Change of details for Miss Adelle Connor as a person with significant control on 2023-10-20 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Registered office address changed from 99-101 Central Promenade Newcastle County Down BT33 0HH to 50a Main Street Newcastle County Down BT33 0AD on 2023-05-10 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/10/1916 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/09/1824 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/10/1727 October 2017 | DIRECTOR APPOINTED MS ADELLE CONNOR |
27/10/1727 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ADELLE CONNOR |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 91 CENTRAL PROMENADE NEWCASTLE COUNTY DOWN BT33 0HH NORTHERN IRELAND |
21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SÉAN WILLOUGHBY / 01/09/2013 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
06/09/136 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 63 CASTLEWELLAN ROAD NEWCASTLE COUNTY DOWN BT33 0JX NORTHERN IRELAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 63 BALLYBANNON ROAD CASTLEWELLAN CO DOWN BT31 9ER |
06/07/116 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SÉAN WILLOUGHBY / 15/06/2011 |
06/07/116 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / SEAN WILLOUGHBY / 15/06/2011 |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLOUGHBY |
03/06/113 June 2011 | DIRECTOR APPOINTED MISS ADELLE CONNOR |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/09/109 September 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLOUGHBY / 15/06/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/08/0922 August 2009 | 15/06/09 ANNUAL RETURN SHUTTLE |
01/04/091 April 2009 | 30/06/08 ANNUAL ACCTS |
03/07/083 July 2008 | 15/06/08 ANNUAL RETURN SHUTTLE |
27/03/0827 March 2008 | 30/06/07 ANNUAL ACCTS |
08/08/078 August 2007 | 15/06/07 ANNUAL RETURN SHUTTLE |
29/06/0629 June 2006 | CHANGE OF DIRS/SEC |
15/06/0615 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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