BW RESOURCES LIMITED

Company Documents

DateDescription
04/10/234 October 2023 Order of court to wind up

View Document

01/08/231 August 2023 Termination of appointment of Cynthia Wellmer Bero as a director on 2023-01-01

View Document

01/08/231 August 2023 Notification of Keith Taurai Bero as a person with significant control on 2023-01-01

View Document

01/08/231 August 2023 Cessation of Cynthia Wellmer Bero as a person with significant control on 2023-01-01

View Document

02/04/232 April 2023 Cessation of Helpdesk Dept Ltd as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Cessation of Shah Abdul Ahad as a person with significant control on 2021-11-30

View Document

05/01/235 January 2023 Termination of appointment of Shah Abdul Ahad as a director on 2022-11-30

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2021-12-29

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from Unit 7 54 Marston Street Oxford OX4 1LF England to 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP on 2022-01-25

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

13/12/2113 December 2021 Termination of appointment of Dean Mark Turner as a director on 2021-11-30

View Document

27/10/2127 October 2021 Notification of Helpdesk Dept Ltd as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Study Careers Limited as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

29/09/2129 September 2021 Notification of Cynthia Wellmer Bero as a person with significant control on 2021-09-21

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

28/09/2128 September 2021 Appointment of Mrs Cynthia Wellmer Bero as a director on 2021-09-21

View Document

03/08/213 August 2021 Registration of charge 040643400005, created on 2021-07-26

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040643400003

View Document

05/09/175 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

04/09/174 September 2017 CESSATION OF DAVID GEORGE BENNETT BLAKE AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BK HOLDINGS LIMITED

View Document

04/09/174 September 2017 CESSATION OF JULIE-ANNE KILCOYNE AS A PSC

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040643400002

View Document

24/03/1724 March 2017 ALTER ARTICLES 20/03/2017

View Document

24/03/1724 March 2017 ARTICLES OF ASSOCIATION

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ROBERT DARGUE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM THE GALLERY 54 MARSTON STREET OXFORD OXON OX4 1LF

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE KILCOYNE

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR GREGOR STANLEY WATSON

View Document

09/01/179 January 2017 CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LIMITED

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BLAKE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE BENNETT BLAKE / 16/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BENNETT BLAKE / 16/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE-ANNE KILCOYNE / 16/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OX2 0JX

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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