BWWC LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-07-31 |
29/10/2429 October 2024 | Appointment of Mrs Victoria Angela Carter as a secretary on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Marcus John Rudd as a secretary on 2024-10-29 |
08/08/248 August 2024 | Director's details changed for Miss Victoria Angela Poole on 2024-07-27 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-07-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-07-31 |
04/05/224 May 2022 | Termination of appointment of Marcus John Rudd as a director on 2022-04-29 |
21/04/2221 April 2022 | Total exemption full accounts made up to 2021-07-31 |
04/03/224 March 2022 | Appointment of Miss Victoria Angela Poole as a director on 2022-03-04 |
04/03/224 March 2022 | Termination of appointment of Victoria Angela Poole as a director on 2022-03-04 |
27/05/2027 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JOHN RUDD / 27/05/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ALMA LOUISE LUCKING / 27/05/2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SANDFORD WISDEN WOODS / 27/05/2020 |
09/04/209 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
15/04/1915 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
17/04/1817 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
12/04/1712 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
25/05/1625 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
04/05/164 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
30/07/1530 July 2015 | DIRECTOR APPOINTED MR MARCUS JOHN RUDD |
26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
27/04/1527 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
29/05/1429 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
28/04/1428 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
24/05/1324 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
26/04/1326 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
24/05/1224 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
18/04/1218 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
14/04/1114 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
25/05/1025 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ALMA LOUISE LUCKING / 23/05/2010 |
22/04/1022 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
05/06/095 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LUCKING / 16/05/2008 |
03/06/083 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODS / 16/05/2008 |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/076 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU |
18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 66-70 THORPE ROAD NORWICH NORFOLK NR1 1BJ |
16/07/0716 July 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08 |
16/07/0716 July 2007 | NC INC ALREADY ADJUSTED 03/07/07 |
16/07/0716 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/07/0716 July 2007 | £ NC 1000/610000 03/07 |
16/07/0716 July 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/07/0716 July 2007 | SHARES AGREEMENT OTC |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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