BWC BUSINESS SOLUTIONS LLP

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/04/1812 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTYN JAMES PULLIN / 25/05/2016

View Document

25/05/1625 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANTONY WILLIS / 25/05/2016

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 01/05/16

View Document

18/04/1618 April 2016 LLP MEMBER APPOINTED MR PETER RICHARD WYNNE SCRIVEN

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 01/05/15

View Document

16/06/1516 June 2015 SAIL ADDRESS CREATED

View Document

16/06/1516 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

23/04/1423 April 2014 LLP MEMBER APPOINTED MR MARTYN JAMES PULLIN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, LLP MEMBER WILLIS WILLIS AND CO LIMITED

View Document

26/03/1426 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY EDGAR BLACKBURN / 01/03/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 01/05/13

View Document

30/05/1330 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANTONY WILLIS / 01/03/2013

View Document

02/04/132 April 2013 COMPANY NAME CHANGED BWC BUSINESS SOLUTIONS (TEESSIDE) LLP CERTIFICATE ISSUED ON 02/04/13

View Document

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

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 01/05/12

View Document

09/05/129 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARY EDGAR BLACKBURN / 30/04/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 ANNUAL RETURN MADE UP TO 01/05/11

View Document

11/04/1111 April 2011 CORPORATE LLP MEMBER APPOINTED WILLIS WILLIS AND CO LIMITED

View Document

17/03/1117 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY EDGAR BLACKBURN / 11/03/2011

View Document

14/12/1014 December 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 ANNUAL RETURN MADE UP TO 01/05/10

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID COCKSHOTT

View Document

05/06/095 June 2009 MEMBER'S PARTICULARS GARY BLACKBURN

View Document

01/05/091 May 2009 INCORPORATION DOCUMENT 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