BWORD PROPERTIES LTD

Company Documents

DateDescription
04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
UNIT 18 MILLER COURT SEVERN DRIVE
TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOS
GL20 8DN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA LATHAM / 26/07/2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA WALKER / 26/07/2011

View Document

08/09/118 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE WALKER / 26/07/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
THE OLD DUKE OF YORK
8 BARTON STREET
TEWKESBURY
GLOUCESTERSHIRE
GL20 5PP

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA WALKER / 01/07/2009

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY DIANNE WALKER

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 SECRETARY APPOINTED LAURA WALKER

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER KEATING

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
BECKFORD HOUSE, BECKFORD
TEWKESBURY
GLOS
GL20 7AF

View Document

24/08/0724 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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