BWL LEGAL LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Removal of liquidator by court order

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Appointment of a voluntary liquidator

View Document

01/11/231 November 2023 Statement of affairs

View Document

01/11/231 November 2023 Registered office address changed from 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE England to Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-11-01

View Document

01/11/231 November 2023 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Termination of appointment of Michael Stuart Lee as a director on 2023-09-28

View Document

25/08/2325 August 2023 Change of details for a person with significant control

View Document

23/08/2323 August 2023 Registered office address changed from 31 Temple Street Birmingham B2 5DB England to 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE on 2023-08-23

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Jagdeep Singh Hayre as a director on 2023-07-04

View Document

27/06/2327 June 2023 Appointment of Mr Jagdeep Singh Hayre as a director on 2023-05-01

View Document

27/06/2327 June 2023 Registered office address changed from Suite 9 Lingfield House Lingfield Point Yarn Darlington Co. Durham DL1 1RW England to 31 Temple Street Birmingham B2 5DB on 2023-06-27

View Document

30/04/2330 April 2023 Termination of appointment of Richard Stuart Beckwith as a director on 2023-04-28

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Termination of appointment of Hayley Eve Gilbert as a director on 2021-11-11

View Document

10/10/2110 October 2021 Termination of appointment of Graeme Lee Cochrane as a director on 2021-10-09

View Document

05/10/215 October 2021 Confirmation statement made on 2021-06-30 with updates

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Resolutions

View Document

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

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENSON / 27/05/2020

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103902030001

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR GRAEME LEE COCHRANE

View Document

14/11/1814 November 2018 CESSATION OF PAUL DAVID BENSON AS A PSC

View Document

07/11/187 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BWL CONSULTING (HOLDINGS) LTD

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MISS HAYLEY EVE GILBERT

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID BENSON / 25/05/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART LEE / 25/05/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENSON / 25/05/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM LINGFIELD HOUSE LINGFIELD POINT SUITE 5, YARN DARLINGTON DL1 1RW ENGLAND

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JERRARD WINSTANLEY

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BENSON / 15/08/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 75 HARBORNE ROAD BIRMINGHAM B15 3DH ENGLAND

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MICHAEL STUART LEE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR JERRARD THOMAS OLIVER WINSTANLEY

View Document

16/05/1716 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 100

View Document

07/02/177 February 2017 COMPANY NAME CHANGED THE CONTRACT DOCTOR LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM APARTMENT 2014 1 HAGLEY ROAD BIRMINGHAM B16 8JA ENGLAND

View Document

23/01/1723 January 2017 CURRSHO FROM 30/09/2017 TO 31/08/2017

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED THE CONTRACT DR. LTD. CERTIFICATE ISSUED ON 19/10/16

View Document

22/09/1622 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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