BWM ACCOUNTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 040390000003, created on 2025-07-25

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

24/12/2424 December 2024 Registered office address changed from Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-24

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Richard Nathan Cowen as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of John Stewart Elliott as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Robert Leonard Davies as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Richard Nathan Cowen as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Richard William Johnson as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Suzanne Margaret Stephens as a director on 2024-05-31

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2000-08-31

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

01/11/211 November 2021 Registered office address changed from Suite 5.1 12 Tithebarn Street Liverpool L2 2DT L2 2DT England to Suite 5.1 12 Tithebarn Street Liverpool L2 2DT on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 12 Suite 5.1 Tithebarn Street Liverpool L2 2DT England to Suite 5.1 12 Tithebarn Street Liverpool L2 2DT L2 2DT on 2021-11-01

View Document

29/10/2129 October 2021 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9SH to 12 Suite 5.1 Tithebarn Street Liverpool L2 2DT on 2021-10-29

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 11520

View Document

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE STEPHENS / 25/06/2020

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY MALKIN

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

14/06/1914 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 11724

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARPER

View Document

15/03/1915 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1922 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 11844

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 29/03/18 STATEMENT OF CAPITAL GBP 11912

View Document

10/08/1810 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

02/08/182 August 2018 29/03/18 STATEMENT OF CAPITAL GBP 11980

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 11775

View Document

08/11/178 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/178 November 2017 20/09/17 STATEMENT OF CAPITAL GBP 11970

View Document

04/10/174 October 2017 ADOPT ARTICLES 20/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER HEAWORD TAAFFE / 11/04/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KURTHAUSEN

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER OAKES / 21/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MALKIN / 21/08/2015

View Document

20/08/1520 August 2015 31/03/15 STATEMENT OF CAPITAL GBP 12880

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JAYNE LYNN GREEN / 02/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 02/03/2015

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MRS KAREN JAYNE LYNN GREEN

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KURTHAUSEN / 02/03/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM BWM ACCOUNTANTS LTD CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH GREAT BRITAIN

View Document

04/03/154 March 2015 DIRECTOR APPOINTED SUZANNE STEPHENS

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEAWORD TAAFFE / 03/03/2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM BWM ACCOUNTANTS LIMITED, CASTLE CHAMBERS, 43 CASTLE STREET LIVERPOOL L2 9SH ENGLAND

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O BWMACFARLANE LLP CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH

View Document

03/03/153 March 2015 DIRECTOR APPOINTED JOHN ELLIOTT

View Document

03/03/153 March 2015 DIRECTOR APPOINTED VICTORIA HARPER

View Document

03/03/153 March 2015 DIRECTOR APPOINTED PAUL KURTHAUSEN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED LESLEY MALKIN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED ANDREW PETER OAKES

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FRANCES TAAFFE / 03/03/2015

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040390000001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 COMPANY NAME CHANGED BRESNAN WALSH LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/08/139 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 3 TEMPLE SQUARE LIVERPOOL MERSEYSIDE L2 5BA

View Document

06/08/126 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEAWORD TAAFFE / 31/03/2010

View Document

23/08/1023 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 3 TEMPLE LANE LIVERPOOL MERSEYSIDE L2 5BA

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 1 WATER STREET LIVERPOOL MERSEYSIDE L2 0RD

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information