B.W.C. GROUP LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Satisfaction of charge 057716020001 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 33-34 SUNNINGDALE HOUSE CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LF

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BARKER / 01/08/2014

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SIMON BARKER / 01/08/2014

View Document

30/07/1530 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BARKER / 01/08/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT B4 BECKERINGS PARK LIDLINGTON BEDFORD MK43 0RD

View Document

25/07/1425 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

29/07/1329 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 INTERIM DIVIDEND 18/05/2012

View Document

15/05/1215 May 2012 06/04/06 STATEMENT OF CAPITAL GBP 101

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MARC CHRISTOPHER WOOLLEY

View Document

15/05/1215 May 2012 06/04/07 FULL LIST AMEND

View Document

15/05/1215 May 2012 06/04/08 FULL LIST AMEND

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 ADOPT ARTICLES 04/03/2011

View Document

01/04/111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/06/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 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