BWW PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Change of details for Mr Simon Charles Berry as a person with significant control on 2022-07-16

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Director's details changed for Mr Simon Charles Berry on 2022-07-16

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES WHITEHOUSE / 03/12/2018

View Document

12/03/2012 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MRS SARAH MARGARET WHITEHOUSE

View Document

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

View Accounts

13/02/1913 February 2019 CESSATION OF IAIN JAMES WHITEHOUSE AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094191820002

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN WHITEHOUSE

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

15/02/1715 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 300

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094191820001

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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