BWHL GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 NewRegistration of charge 079792150001, created on 2025-07-29

View Document

11/03/2511 March 2025 Director's details changed for Mr Nathan Palmer on 2025-03-01

View Document

10/10/2410 October 2024 Termination of appointment of Alessandro Folio as a director on 2024-10-03

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Registered office address changed from Brightwell Dispensers Ltd Unit 9 Euro Business Park, Estate Road Newhaven BN9 0DQ England to Unit 9 Euro Business Park Estate Road Newhaven BN9 0DQ on 2024-08-27

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

15/07/2415 July 2024 Appointment of Mr Nathan Palmer as a director on 2024-07-08

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Alessandro Folio on 2023-04-01

View Document

12/04/2312 April 2023 Director's details changed for Mr Alessandro Folio on 2023-04-01

View Document

02/09/222 September 2022 Full accounts made up to 2021-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Stephen Anthony Woolmer as a director on 2021-06-30

View Document

26/06/2126 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/04/2030 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/05/197 May 2019 ADOPT ARTICLES 17/04/2019

View Document

30/04/1930 April 2019 NOTIFICATION OF PSC STATEMENT ON 17/04/2019

View Document

30/04/1930 April 2019 CESSATION OF BRIGHT TECH INVESTMENTS LIMITED AS A PSC

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR STEFANO FOLIO

View Document

26/04/1926 April 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ALESSANDRO FOLIO

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEALE PYBUS

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 13/03/18 STATEMENT OF CAPITAL GBP 10

View Document

09/04/189 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ANDREW PYBUS / 06/04/2016

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM BRIGHTWELL INDUSTRIAL ESTATE NORTON ROAD NEWHAVEN EAST SUSSEX BN9 0JF

View Document

05/04/165 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WOOLMER / 08/03/2016

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR NEALE PYBUS

View Document

19/04/1319 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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