BWAREHOUSE LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Registered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01 |
| 01/08/251 August 2025 | Change of details for Rt74 Ltd as a person with significant control on 2025-07-31 |
| 01/08/251 August 2025 | Director's details changed for Mr Rakesh Thakrar on 2025-07-31 |
| 25/02/2525 February 2025 | Change of details for Rt74 Ltd as a person with significant control on 2025-01-31 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
| 19/02/2519 February 2025 | Director's details changed for Mr Rakesh Thakrar on 2025-02-13 |
| 07/02/257 February 2025 | Termination of appointment of Daniel Martin Eaton as a director on 2025-02-04 |
| 07/02/257 February 2025 | Cessation of Pivotal Point Homes Ltd as a person with significant control on 2025-02-04 |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 22/11/2422 November 2024 | Change of details for Rt74 Ltd as a person with significant control on 2024-11-22 |
| 22/11/2422 November 2024 | Director's details changed for Mr Rakesh Thakrar on 2024-11-22 |
| 22/11/2422 November 2024 | Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-11-22 |
| 22/11/2422 November 2024 | Director's details changed for Mr Daniel Martin Eaton on 2024-11-22 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-07-27 with updates |
| 12/03/2412 March 2024 | Director's details changed for Mr Rakesh Thakrar on 2024-03-12 |
| 12/03/2412 March 2024 | Director's details changed for Mr Daniel Martin Eaton on 2024-03-12 |
| 12/03/2412 March 2024 | Registered office address changed from 37 Foregate Street Worcester WR1 1EE England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ on 2024-03-12 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
| 15/09/2315 September 2023 | Change of details for Pivotal Point Homes Ltd as a person with significant control on 2023-09-15 |
| 29/08/2329 August 2023 | Registration of charge 137212480003, created on 2023-08-22 |
| 29/08/2329 August 2023 | Registration of charge 137212480004, created on 2023-08-22 |
| 25/08/2325 August 2023 | Satisfaction of charge 137212480002 in full |
| 25/08/2325 August 2023 | Satisfaction of charge 137212480001 in full |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
| 18/07/2318 July 2023 | Appointment of Mr Rakesh Thakrar as a director on 2023-07-17 |
| 25/05/2325 May 2023 | Previous accounting period extended from 2022-11-30 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
| 07/02/227 February 2022 | Registration of charge 137212480001, created on 2022-02-04 |
| 07/02/227 February 2022 | Registration of charge 137212480002, created on 2022-02-04 |
| 01/02/221 February 2022 | Resolutions |
| 01/02/221 February 2022 | Memorandum and Articles of Association |
| 01/02/221 February 2022 | Resolutions |
| 01/02/221 February 2022 | Resolutions |
| 21/12/2121 December 2021 | Termination of appointment of Rakesh Thakrar as a director on 2021-12-20 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
| 03/11/213 November 2021 | Incorporation |
More Company Information
Recently Viewed
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