B W MACHINE TOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLARKE / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELI JANE CLARKE / 28/02/2020

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE LE19 1WP

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

03/04/143 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ADOPT ARTICLES 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CLARKE / 25/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNELI JANE CLARKE / 25/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELI JANE CLARKE / 25/11/2013

View Document

05/04/135 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 ADOPT ARTICLES 29/12/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/04/124 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MRS ANNELI JANE CLARKE

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS ANNELI JANE CLARKE

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CLARKE / 12/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES CLARKE / 12/08/2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 RE MEMORANDUM OF CONTRACT TERMS 01/11/2010

View Document

01/12/101 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 3333

View Document

01/12/101 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIESON CLARKE

View Document

27/10/1027 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 4000

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED ANDREW JAMES CLARKE

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JAMIESON CLARKE

View Document

14/03/0814 March 2008 SECRETARY APPOINTED ANDREW JAMES CLARKE

View Document

25/02/0825 February 2008 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