THINK BDW LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registration of charge 021675430010, created on 2025-03-21

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

20/09/2420 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

27/04/2427 April 2024 Statement of company's objects

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

28/03/2428 March 2024 Registration of charge 021675430009, created on 2024-03-27

View Document

21/03/2421 March 2024 Appointment of Michael Smuts Langford as a director on 2024-03-21

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Nicolas Wright as a director on 2023-12-07

View Document

10/11/2310 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/11/2310 November 2023

View Document

19/10/2319 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

23/02/2223 February 2022 Termination of appointment of Robert Andrew Day as a director on 2022-02-16

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021675430007

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 4 WYNCOLLS ROAD SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9HU

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LARKIN

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021675430006

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 8/9 2ND FLOOR CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 14-18 NOEL STREET LONDON W1F 8GN UNITED KINGDOM

View Document

09/03/129 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1130 September 2011 RE SECTION 519

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JERRAM SHURVILLE

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX UNITED KINGDOM

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR JERRAM SHURVILLE

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEIGH / 01/10/2009

View Document

20/01/1020 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL DAY / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAY / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN INNES WALKER / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WRIGHT / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LARKIN / 01/10/2009

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED BASTIN DAY WESTLEY LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

25/10/0925 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 CHANGE OF NAME 31/07/2009

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DOCUMENTS AGREEMENT 21/05/2009

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/085 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 S366A DISP HOLDING AGM 15/11/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 £ NC 11110/11670 06/03/

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 06/03/07

View Document

14/04/0714 April 2007 S-DIV 06/03/07

View Document

14/04/0714 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0714 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0714 April 2007 SECTION 320 12/03/07

View Document

14/04/0714 April 2007 SUB DIVIDE 06/03/07

View Document

14/04/0714 April 2007 LOAN AGREEMENT 13/03/07

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 AUDITOR'S RESIGNATION

View Document

14/04/0714 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

21/02/0721 February 2007 £ NC 10000/11110 22/12/

View Document

16/02/0716 February 2007 SHARES AGREEMENT OTC

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 COMPANY NAME CHANGED ROBERT DAY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 31/01/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 £ NC 100/10000 19/05/

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED DAWNSPIRE LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

24/01/8824 January 1988 WD 21/12/87 AD 21/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

05/01/885 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/10/8716 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8716 October 1987 ALTER MEM AND ARTS 210987

View Document

21/09/8721 September 1987 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