BW HVS LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 PREVSHO FROM 28/02/2019 TO 31/07/2018

View Document

31/10/1831 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MRS NICOLA BROWNLEE

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 19 BORTHWICK PLACE BALMULLO FIFE KY16 0EB

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WOOD / 21/10/2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA WOOD

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 73 GOTTERSTONE DRIVE BROUGHTY FERRY DUNDEE DD5 1QX

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WOOD / 09/12/2014

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MISS REBECCA MATHIESON WOOD

View Document

21/10/1421 October 2014 CURREXT FROM 30/09/2014 TO 28/02/2015

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/10/1414 October 2014 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY MAUREEN WOOD

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 SECRETARY APPOINTED MRS MAUREEN MATHIESON WOOD

View Document

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

View Accounts

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WOOD

View Document

08/02/138 February 2013 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