BW INACTIVE LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/04/189 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/189 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

22/01/1822 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED BW CORPORATE FINANCE LIMITED
CERTIFICATE ISSUED ON 22/01/18

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN ANTHONY EVANS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DOUGLAS THOMAS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KEITH NEAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 2700

View Document

22/04/1522 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 ADOPT ARTICLES 03/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 3600

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CARMAN

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 25/06/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GLYN EVANS / 25/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLANVILLE JONES / 25/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH NEAL / 25/06/2012

View Document

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR WAYNE DOUGLAS THOMAS

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR RUSSELL JOHN CARMAN

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR GLYN ANTHONY EVANS

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 4500

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 GBP IC 5000/4100
31/03/08
GBP SR 900@1=900

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 ￯﾿ᄑ SR 5000@5000
31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 MEMORANDUM OF ASSOCIATION

View Document

13/08/0413 August 2004 MEMORANDUM OF ASSOCIATION

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 NC INC ALREADY ADJUSTED
25/06/04

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information