THE BRITISH WOOD PRESERVING AND DAMP-PROOFING ASSOCIATION

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Benjamin Scott Devereux Hickman as a director on 2023-12-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Notification of Benjamin Scott Devereux Hickman as a person with significant control on 2023-12-14

View Document

28/11/2328 November 2023 Termination of appointment of Susan Ann Uttridge as a secretary on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mrs Sarah Louise Garry as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mrs Sarah Louise Garry as a secretary on 2023-11-20

View Document

28/11/2328 November 2023 Cessation of Stephen Paul Hodgson as a person with significant control on 2023-11-20

View Document

28/11/2328 November 2023 Termination of appointment of Stephen Paul Hodgson as a director on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Termination of appointment of Leslie Andrew Meikle as a director on 2021-11-24

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL HODGSON

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

16/01/1916 January 2019 CESSATION OF ANDREW BRADSHAW AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 20/11/15

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/05/1530 May 2015

View Document

30/05/1530 May 2015

View Document

15/12/1415 December 2014 20/11/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR STEPHEN PAUL HODGSON

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 20/11/13

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM DATASCOPE HOUSE LAKEVIEW COURT ERMINE BUSINESS PARK HUNTINGDON CAMBS PE29 6XR

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 20/11/12

View Document

05/03/125 March 2012 20/11/11

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 20/11/10

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY YASMIN CHOPIN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR YASMIN CHOPIN

View Document

13/04/1013 April 2010 SECRETARY APPOINTED SUSAN ANN UTTRIDGE

View Document

12/02/1012 February 2010 20/11/09

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES MARSH

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM CLASON

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COGGINS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK EDWARDS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR GORDON EWBANK

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 20/11/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MARTIN GARETH HUGHES

View Document

08/09/088 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE HOCKEY

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 GLENEAGLES HOUSE VERNON GATE DERBY DERBYSHIRE DE1 1UP

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 20/11/06

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 20/11/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ANNUAL RETURN MADE UP TO 20/11/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 ANNUAL RETURN MADE UP TO 20/11/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 ANNUAL RETURN MADE UP TO 20/11/02

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ANNUAL RETURN MADE UP TO 20/11/01

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 ANNUAL RETURN MADE UP TO 20/11/00

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 6 THE OFFICE VILLAGE STRATFORD LONDON E15 4EA

View Document

15/11/9915 November 1999 ANNUAL RETURN MADE UP TO 20/11/99

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 20/11/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 ANNUAL RETURN MADE UP TO 20/11/97

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

01/01/971 January 1997 COMPANY NAME CHANGED THE BWPD ASSOCIATION CERTIFICATE ISSUED ON 01/01/97

View Document

30/12/9630 December 1996 ADOPT MEM AND ARTS 19/12/96

View Document

20/11/9620 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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