B W D DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/03/2230 March 2022 | Final account prior to dissolution in MVL (final account attached) |
| 14/09/1714 September 2017 | SPECIAL RESOLUTION TO WIND UP |
| 14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM KING JAMES VI BUSINESS CENTRE RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PERTHSHIRE PH2 8DG |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/12/158 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/12/136 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/12/1221 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 17/12/1117 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/06/1124 June 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
| 24/06/1124 June 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 |
| 24/06/1124 June 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/12/1023 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/12/0923 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 23/12/0923 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARSHALL WISHART / 22/12/2009 |
| 22/12/0922 December 2009 | SAIL ADDRESS CREATED |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLEOD BLACK / 22/12/2009 |
| 05/01/095 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WISHART / 07/12/2007 |
| 16/12/0816 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 16/12/0816 December 2008 | LOCATION OF DEBENTURE REGISTER |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM KINNOULL HOUSE RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PH2 8DG |
| 03/01/083 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/10/0716 October 2007 | DEC MORT/CHARGE ***** |
| 10/10/0710 October 2007 | PARTIC OF MORT/CHARGE ***** |
| 09/10/079 October 2007 | PARTIC OF MORT/CHARGE ***** |
| 28/09/0728 September 2007 | PARTIC OF MORT/CHARGE ***** |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/12/0621 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
| 08/11/058 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/03/054 March 2005 | PARTIC OF MORT/CHARGE ***** |
| 15/12/0415 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
| 09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/07/0429 July 2004 | DEC MORT/CHARGE ***** |
| 17/01/0417 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
| 07/10/037 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 24/06/0324 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 19/12/0219 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
| 01/02/021 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 18/12/0118 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
| 23/01/0123 January 2001 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: FRIARTON ROAD PERTH PH2 8BB |
| 12/01/0112 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 27/12/0027 December 2000 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
| 12/10/0012 October 2000 | PARTIC OF MORT/CHARGE ***** |
| 26/01/0026 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 20/12/9920 December 1999 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
| 31/01/9931 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 19/01/9919 January 1999 | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS |
| 31/01/9831 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 29/12/9729 December 1997 | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
| 14/01/9714 January 1997 | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS |
| 07/10/967 October 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 05/02/965 February 1996 | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS |
| 03/07/953 July 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 27/04/9527 April 1995 | PARTIC OF MORT/CHARGE ***** |
| 19/04/9519 April 1995 | PARTIC OF MORT/CHARGE ***** |
| 07/03/957 March 1995 | PARTIC OF MORT/CHARGE ***** |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 10/12/9410 December 1994 | REGISTERED OFFICE CHANGED ON 10/12/94 FROM: C/O 48 TAY STREET PERTH PH1 5TR |
| 10/12/9410 December 1994 | NEW DIRECTOR APPOINTED |
| 10/12/9410 December 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/12/949 December 1994 | SECRETARY RESIGNED |
| 09/12/949 December 1994 | DIRECTOR RESIGNED |
| 09/12/949 December 1994 | REGISTERED OFFICE CHANGED ON 09/12/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA |
| 06/12/946 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of B W D DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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