B W CARPENTRY & BUILDING LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 08/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 1 BROCKHURST ROAD KINGSWOOD BRISTOL BS15 1BT ENGLAND

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BUGLASS / 03/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUGLASS / 03/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 19/01/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 75 GILBERT ROAD REDFIELD BRISTOL BS5 9DS ENGLAND

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 19/01/2018

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 06/08/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 32 ROSSALL AVENUE LITTLE STOKE BRISTOL BS34 6JT

View Document

01/06/151 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 17/11/2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 34 BOSTON ROAD HORFIELD BRISTOL BS7 0HB UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 75 GILBERT ROAD REDFIELD BRISTOL BS5 9DS UNITED KINGDOM

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 06/11/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 01/04/12 STATEMENT OF CAPITAL GBP 200

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR JOHN BUGLASS

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUIN WIEBE / 11/10/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 35 SHALDON ROAD HORFIELD BRISTOL BS7 9NN

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

08/05/078 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
Recently Viewed
  • RYSEC LTD


  • 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