BWT DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
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 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
28/02/2328 February 2023 | Termination of appointment of Gregory Edward Kennaugh as a director on 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-02-28 |
06/12/216 December 2021 | Appointment of Mr Gregory Edward Kennaugh as a director on 2021-12-06 |
12/11/2112 November 2021 | Change of details for Mr Benjamin William Thompson as a person with significant control on 2021-11-09 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/07/206 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/05/1920 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 06/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 21/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS FLORENCE DE MARE / 21/01/2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 21/01/2019 |
03/07/183 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 30/06/2017 |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 01/01/2018 |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCE DE MARE |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMPSON |
21/02/1821 February 2018 | CESSATION OF BENJAMIN THOMPSON AS A PSC |
27/06/1727 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 26/05/2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 13/07/2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON / 19/01/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 19 BRAMLEY ROAD LONDON W10 6SZ UNITED KINGDOM |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/03/1221 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
31/03/1131 March 2011 | CURREXT FROM 31/01/2012 TO 29/02/2012 |
25/01/1125 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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