BWD SEARCH & SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Registration of charge 057645920001, created on 2023-05-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with updates |
10/05/2310 May 2023 | Cessation of James Walker as a person with significant control on 2022-12-09 |
10/05/2310 May 2023 | Cessation of Alistair David Brownlee as a person with significant control on 2022-12-09 |
10/05/2310 May 2023 | Notification of Bwd Search & Selection (Holdings) Limited as a person with significant control on 2022-12-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
15/12/2215 December 2022 | Termination of appointment of Gareth James Davies as a director on 2022-12-09 |
15/12/2215 December 2022 | Cessation of Gareth James Davies as a person with significant control on 2022-12-09 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
04/05/224 May 2022 | Memorandum and Articles of Association |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
03/05/223 May 2022 | Confirmation statement made on 2022-03-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / JAMES WALKER / 13/08/2020 |
13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID BROWNLEE / 13/08/2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
09/04/199 April 2019 | ADOPT ARTICLES 18/03/2019 |
09/04/199 April 2019 | STATEMENT OF COMPANY'S OBJECTS |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
09/10/179 October 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | SUB-DIVISION 27/04/16 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GROUND FLOOR MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE LEEDS LS16 6QY |
11/05/1611 May 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
09/05/169 May 2016 | VARYING SHARE RIGHTS AND NAMES |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM UNIT 3 WOODSIDE MEWS CLAYTON WOOD CLOSE LAWNSWOOD RING ROAD, LEEDS WEST YORKSHIRE LS16 6QE |
13/04/1113 April 2011 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM GROUND FLOOR MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE LEEDS LS16 6QY UNITED KINGDOM |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WALKER / 31/03/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID BROWNLEE / 31/03/2010 |
24/06/1024 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES DAVIES / 31/03/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 31/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/09/067 September 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
13/04/0613 April 2006 | DIRECTOR RESIGNED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | SECRETARY RESIGNED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
31/03/0631 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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