B.W.C. CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/12/1517 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/149 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
09/12/149 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / FAY SHARON CHARLWOOD / 15/01/2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALTER CHARLES CHARLWOOD / 15/01/2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FAY SHARON CHARLWOOD / 15/01/2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 89 MELDRETH ROAD WHADDON ROYSTON HERTFORDSHIRE SG8 5RS |
12/12/1312 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1210 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/12/118 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/108 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FAY SHARON CHARLWOOD / 08/12/2009 |
11/12/0911 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALTER CHARLES CHARLWOOD / 08/12/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/01/076 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
20/01/0520 January 2005 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 89 MELDRETH ROAD WHADDON ROYSTON HERTFORDSHIRE SG8 5RS |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
08/12/048 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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