B W EXPRESS LIMITED

Company Documents

DateDescription
16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/05/125 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA WILKINSON

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 10 BRICKFIELDS INDUSTRIAL PARK KILN LANE BRACKNELL RG12 1NQ

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 3 BRACKNELL BUSINESS CENTRE DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS UNITED KINGDOM

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA EDWICK / 25/01/2010

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR EMMA GARWOOD

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: G OFFICE CHANGED 10/11/04 GAZES, OLD HOUSE LANE BISLEY WOKING SURREY GU24 9DB

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 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