B & W PREMISES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

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

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 CESSATION OF ROBERT HESLOP UNDERWOOD AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF GRAHAM WALKER AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF JOHN DAVID BOYCE AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURNHAM STORAGE LIMITED

View Document

07/02/177 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/177 February 2017 COMPANY NAME CHANGED BURNHAM STORAGE LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 9 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

30/01/1730 January 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALKER / 15/11/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 11 MILDMAY HOUSE FOUNDRY LANE BURNHAM-ON-CROUCH ESSEX CM0 8BL

View Document

09/06/109 June 2010 DIRECTOR APPOINTED GRAHAM WALKER

View Document

09/06/109 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 120

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED ROBERT HESLOP UNDERWOOD

View Document

15/03/1015 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BURNHAM STORAGE LIMITED WICK ROAD INDUSTRIAL PARK BURNHAM ON CROUCH ESSEX CM0 8LT UNITED KINGDOM

View Document

22/10/0922 October 2009 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