BWWC LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/10/2429 October 2024 Appointment of Mrs Victoria Angela Carter as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Marcus John Rudd as a secretary on 2024-10-29

View Document

08/08/248 August 2024 Director's details changed for Miss Victoria Angela Poole on 2024-07-27

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Termination of appointment of Marcus John Rudd as a director on 2022-04-29

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Appointment of Miss Victoria Angela Poole as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Victoria Angela Poole as a director on 2022-03-04

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS JOHN RUDD / 27/05/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ALMA LOUISE LUCKING / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SANDFORD WISDEN WOODS / 27/05/2020

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MARCUS JOHN RUDD

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ALMA LOUISE LUCKING / 23/05/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LUCKING / 16/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODS / 16/05/2008

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 66-70 THORPE ROAD NORWICH NORFOLK NR1 1BJ

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0716 July 2007 £ NC 1000/610000 03/07

View Document

16/07/0716 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0716 July 2007 SHARES AGREEMENT OTC

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information