BWP TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Termination of appointment of Christopher John Nash as a secretary on 2023-04-21

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/10/151 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/10/1310 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NASH / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROLINSON / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ROLINSON / 15/07/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS ROLINSON / 15/07/2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROLINSON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM UNIT 6 TIPPER INDUSTRIAL ESTATE PARK ROAD HALESOWEN WEST MIDLANDS B63 2RH

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JOHN EDWARD ROLINSON

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED IAN NICHOLAS ROLINSON

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED STEPHEN JOHN ROLINSON

View Document

11/05/0911 May 2009 SECRETARY APPOINTED CHRISTOPHER NASH

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MONICA GRACEY

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GRACEY

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 543 WALLISDOWN ROAD POOLE BH12 5AD

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED RAYMOND EDWARD ROLINSON

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

24/08/9224 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

12/08/9212 August 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/01/923 January 1992 EXEMPTION FROM APPOINTING AUDITORS 01/12/91

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED ROBERTS & OLIVER (COMMERCIAL) LI MITED CERTIFICATE ISSUED ON 11/06/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: NORTHFIELD HOUSE, CAMBRIDGE ROAD, SAWBRIDGEWORTH, HERTS. CM21 9BZ.

View Document

24/04/9024 April 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: THE HALL GREAT HALINGBURY BISHOP STORTFORD HERTS CM22 7TY

View Document

14/10/8814 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/04/8814 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: THE HALL GREAT HALINGBURY BISHOPS STORTFORD HERTS CM22 7TY

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/02/889 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D CRASHAW LIMITED


  • 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