BWT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/03/2517 March 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 14-15 Vernon Street London W14 0RJ on 2025-03-17

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/04/241 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Gregory Edward Kennaugh as a director on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/12/216 December 2021 Appointment of Mr Gregory Edward Kennaugh as a director on 2021-12-06

View Document

12/11/2112 November 2021 Change of details for Mr Benjamin William Thompson as a person with significant control on 2021-11-09

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/05/1920 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 06/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS FLORENCE DE MARE / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 21/01/2019

View Document

03/07/183 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 30/06/2017

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 01/01/2018

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCE DE MARE

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMPSON

View Document

21/02/1821 February 2018 CESSATION OF BENJAMIN THOMPSON AS A PSC

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 26/05/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 13/07/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 19/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 19 BRAMLEY ROAD LONDON W10 6SZ UNITED KINGDOM

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 CURREXT FROM 31/01/2012 TO 29/02/2012

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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