BW RESIDENTIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Bernard David Wales as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Bw Residential Ltd as a secretary on 2025-04-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DAVID WALES / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA WALES / 22/07/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA WALES / 05/06/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA WALES / 01/01/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARTIN FISK / 01/01/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARTIN FISK / 01/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM SOUTH STREET CENTRE SOUTH STREET SOUTHAMPTON HAMPSHIRE SO45 6EB ENGLAND

View Document

29/09/1929 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 101

View Document

18/03/1918 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 103

View Document

18/03/1918 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 102

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARTIN FISK / 15/09/2017

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR JAMIE MARTIN FISK

View Document

10/04/1710 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1710 April 2017 01/01/17 STATEMENT OF CAPITAL GBP 100

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 COMPANY NAME CHANGED BW RESIDENTIAL PROPERTY CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 16/02/17

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED BW RESIDENTIAL PROPERTY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM
BASEPOINT BUSINESS CENTRE ANDERSONS ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5FE

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM BASEPOINT BUSINESS CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PATRICIA FISK / 29/12/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075752880001

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075752880001

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PATRICIA FISK / 04/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM INTERNATIONAL HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ ENGLAND

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
INTERNATIONAL HOUSE GEORGE CURL WAY
SOUTHAMPTON
HAMPSHIRE
SO18 2RZ
ENGLAND

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 COMPANY NAME CHANGED LB PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

23/03/1123 March 2011 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