BWL CONSTRUCTION CONSULTANCY LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

03/05/243 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-28

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-09-28

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Confirmation statement made on 2023-12-16 with updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

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

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

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

View Document

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

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

29/12/2229 December 2022 Termination of appointment of James Douglas Beckwith as a director on 2022-12-15

View Document

29/12/2229 December 2022 Termination of appointment of Douglas Stuart Beckwith as a director on 2022-11-27

View Document

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

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Certificate of change of name

View Document

10/12/2110 December 2021 Appointment of Mr James Douglas Beckwith as a director on 2021-12-06

View Document

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

View Document

17/12/2017 December 2020 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