BW REALISATIONS 2012 LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
DELOITTE LLP
FOUR BRINDLEYPLACE
BIRMINGHAM
B1 2HZ

View Document

19/12/1219 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

19/12/1219 December 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

07/06/127 June 2012 ADMINISTRATIVE RECEIVER'S REPORT:LIQ. CASE NO.1

View Document

30/05/1230 May 2012 STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS:LIQ. CASE NO.1

View Document

06/03/126 March 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009232,PR100524,00009631

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM STANLEY HOUSE PARK LANE CASTLE VALE BIRMINGHAM B35 6LJ

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED BETTERWARE UK LIMITED CERTIFICATE ISSUED ON 27/02/12

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/09/106 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR ANDREW COHEN

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WOLFE

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/09/098 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BANYARD

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DISAPP PRE-EMPT RIGHTS 16/07/2008 AUTH ALLOT OF SECURITY 16/07/2008

View Document

11/03/0811 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 S366A DISP HOLDING AGM 22/05/07 S252 DISP LAYING ACC 22/05/07 S386 DISP APP AUDS 22/05/07

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0228 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9827 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 25/02/95

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 26/02/94

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: G OFFICE CHANGED 14/02/94 STANLEY HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD B76 9EG

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 28/04/93

View Document

19/04/9319 April 1993 ADOPT MEM AND ARTS 01/04/93

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 COMPANY NAME CHANGED BETTERWARE LIMITED CERTIFICATE ISSUED ON 05/06/92

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM: G OFFICE CHANGED 16/09/91 FAIRVIEW ESTATE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9EH

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 24/02/90

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED BETTERWARE SALES LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

16/12/8616 December 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: G OFFICE CHANGED 08/10/86 ROBSON RHODES CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

27/09/8627 September 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/862 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/838 June 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/83

View Document

15/04/8315 April 1983 CERTIFICATE OF INCORPORATION

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