BW INTEGRATED SYSTEMS (LABELING) UK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr William Kyle Chapman on 2025-07-22

View Document

23/10/2423 October 2024 Director's details changed for Mr William Kyle Chapman on 2024-10-23

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/07/2422 July 2024 Cessation of Robert Hall Chapman as a person with significant control on 2024-05-02

View Document

22/07/2422 July 2024 Notification of Bw Emea Holdings Limited as a person with significant control on 2024-05-02

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Director's details changed for Mr Simon Philip Lunn on 2024-01-04

View Document

15/11/2315 November 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Appointment of Mr William Kyle Chapman as a director on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Gregory Loran Coonrod as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Robert Hall Chapman as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Michael John Redwood as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Seamus Joseph Lafferty as a director on 2023-06-23

View Document

20/05/2320 May 2023 Full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

24/04/2324 April 2023 Change of details for Mr Robert Hall Chapman as a person with significant control on 2023-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR SIMON PHILIP LUNN

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLSON

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM HALL WORKS CHURCH ROAD BRIGHTLINGSEA COLCHESTER ESSEX CO7 0RZ

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HALL CHAPMAN

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LAGOE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MICHAEL JOHN REDWOOD

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NICHOLSON / 01/10/2014

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS JOSEPH LAFFERTY / 01/10/2014

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR SEAMUS JOSEPH LAFFERTY

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR PETER DAVID NICHOLSON

View Document

07/05/157 May 2015 SECRETARY APPOINTED MR WILLIAM TYLER KUHN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR WILLIAM TYLER KUHN

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY JAMES LAWSON

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN LEONARD

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/06/1129 June 2011 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN G LEONARD / 13/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL CHAPMAN / 13/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LORAN COONROD / 13/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES W LAWSON / 08/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LAWSON / 08/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LORAN COONROD / 08/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN G LEONARD / 08/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL CHAPMAN / 08/06/2011

View Document

07/06/117 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 101 LILAC GROVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1PF ENGLAND

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED SIMON DAVID LAGOE

View Document

13/07/1013 July 2010 APPOINT PERSON AS DIRECTOR

View Document

13/07/1013 July 2010 APPOINT PERSON AS DIRECTOR

View Document

13/07/1013 July 2010 APPOINT PERSON AS DIRECTOR

View Document

22/04/1022 April 2010 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