BWC PROFILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/01/2413 January 2024 Accounts for a small company made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

28/11/2328 November 2023 Satisfaction of charge 079218070001 in full

View Document

17/10/2317 October 2023 Notification of Bwc Manufacturing Ltd as a person with significant control on 2021-02-24

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Registration of charge 079218070002, created on 2022-01-28

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 33-34 SUNNINGDALE HOUSE CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/04/179 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SIMON BARKER / 01/01/2015

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 30/10/15 STATEMENT OF CAPITAL GBP 101850

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 ADOPT ARTICLES 06/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT B3 BECKERINGS PARK LIDLINGTON BEDFORD MK43 0RD

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORD

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM THE SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD SG17 5JB ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 100850

View Document

15/05/1215 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 850

View Document

15/05/1215 May 2012 ADOPT ARTICLES 27/04/2012

View Document

28/03/1228 March 2012 CURRSHO FROM 31/01/2013 TO 30/06/2012

View Document

24/01/1224 January 2012 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