BWD SEARCH & SELECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Registration of charge 057645920001, created on 2023-05-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

10/05/2310 May 2023 Cessation of James Walker as a person with significant control on 2022-12-09

View Document

10/05/2310 May 2023 Cessation of Alistair David Brownlee as a person with significant control on 2022-12-09

View Document

10/05/2310 May 2023 Notification of Bwd Search & Selection (Holdings) Limited as a person with significant control on 2022-12-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Gareth James Davies as a director on 2022-12-09

View Document

15/12/2215 December 2022 Cessation of Gareth James Davies as a person with significant control on 2022-12-09

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / JAMES WALKER / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID BROWNLEE / 13/08/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

09/04/199 April 2019 ADOPT ARTICLES 18/03/2019

View Document

09/04/199 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/10/179 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 SUB-DIVISION 27/04/16

View Document

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

View Document

11/05/1611 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

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

View Document

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

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES WALKER / 31/03/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID BROWNLEE / 31/03/2010

View Document

24/06/1024 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES DAVIES / 31/03/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 31/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 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