BWH GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Director's details changed for Mr William Stephen Mckenzie on 2025-10-31 |
| 31/10/2531 October 2025 New | Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31 |
| 31/10/2531 October 2025 New | Change of details for Smart Group Facilities Management Limited as a person with significant control on 2025-10-31 |
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with updates |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/05/2416 May 2024 | Cessation of William Stephen Mckenzie as a person with significant control on 2023-04-14 |
| 16/05/2416 May 2024 | Notification of Smart Group Facilities Management Limited as a person with significant control on 2023-04-14 |
| 16/05/2416 May 2024 | Change of details for Mr William Stephen Mckenzie as a person with significant control on 2024-04-17 |
| 15/05/2415 May 2024 | Director's details changed for Mr William Stephen Mckenzie on 2024-04-17 |
| 10/05/2410 May 2024 | Director's details changed for Mr William Stephen Mckenzie on 2024-05-10 |
| 10/05/2410 May 2024 | Change of details for Mr William Stephen Mckenzie as a person with significant control on 2024-05-10 |
| 10/05/2410 May 2024 | Registered office address changed from Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2024-05-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with updates |
| 26/09/2326 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEVEN MCKENZIE / 27/11/2020 |
| 27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 306 BANK STUDIOS 23 PARK ROYAL ROAD LONDON NW10 7JH ENGLAND |
| 25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 114 STOUGHTON ROAD GUILDFORD GU1 1LH ENGLAND |
| 25/11/2025 November 2020 | DIRECTOR APPOINTED MR WILLIAM STEVEN MCKENZIE |
| 25/11/2025 November 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/04/1921 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
| 26/07/1826 July 2018 | APPOINTMENT TERMINATED, DIRECTOR BEN HILL |
| 26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HILL |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 26/07/1826 July 2018 | CESSATION OF BEN WILLIAM HILL AS A PSC |
| 26/07/1826 July 2018 | DIRECTOR APPOINTED MRS NICOLA CLARE HILL |
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM BIG YELLOW, UNIT 1, OFFICE 14 MOORFIELD ROAD SLYFIELD INDUSTRIAL ESTATE GUILDFORD SURREY GU1 1RU UNITED KINGDOM |
| 10/07/1810 July 2018 | FIRST GAZETTE |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1720 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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