BUILD WARRANTY TECHNICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Lewis Dyson as a director on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Lewis Dyson on 2025-09-02

View Document

03/06/253 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Robert John Croot as a director on 2024-10-21

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

26/04/2226 April 2022 Appointment of Mr Sean Drysdale as a director on 2022-04-26

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR ROBERT JOHN CROOT

View Document

01/06/211 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR KEITH GORDON ROBINSON

View Document

09/03/219 March 2021 COMPANY NAME CHANGED BW TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 09/03/21

View Document

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

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

13/07/2013 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

18/04/2018 April 2020 CESSATION OF ANDREW DYSON AS A PSC

View Document

18/04/2018 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILD WARRANTY GROUP LTD

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANE DYSON

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 2 THE STAITHES THE WATERMARK GATESHEAD NE11 9SN ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS JANE DYSON

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM LOW MOSS GLENRIDDING PENRITH CUMBRIA CA11 0PG UNITED KINGDOM

View Document

10/10/1810 October 2018 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