B W P ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Notification of Deborah Barrington as a person with significant control on 2024-02-21

View Document

15/03/2415 March 2024 Cessation of Nigel Bernard James Barrington as a person with significant control on 2024-02-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/04/2325 April 2023 Registration of charge 093766970008, created on 2023-04-25

View Document

21/02/2321 February 2023 Satisfaction of charge 093766970001 in full

View Document

21/02/2321 February 2023 Satisfaction of charge 093766970002 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

01/10/211 October 2021 Registration of charge 093766970007, created on 2021-09-17

View Document

30/03/2130 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / DR RICHARD HARVEY POYNTER / 07/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / DR RICHARD HARVEY POYNTER / 07/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD KEITH WALTON / 07/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL BERNARD JAMES BARRINGTON / 07/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH WALTON / 07/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD HARVEY POYNTER / 07/01/2021

View Document

11/01/2111 January 2021 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD POYNTER / 07/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / DR RICHARD HARVEY POYNTER / 07/01/2021

View Document

27/04/2027 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

20/08/1920 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM THE OAST HOUSE 4 THE MALT HOUSES CANTERBURY ROAD, EAST BRABOURNE ASHFORD KENT TN25 5LL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

16/05/1816 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093766970006

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093766970005

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093766970004

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093766970005

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093766970003

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093766970002

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093766970001

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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