B & W STAYS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Particulars of variation of rights attached to shares

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Particulars of variation of rights attached to shares

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

17/04/2517 April 2025 Statement of company's objects

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

04/02/244 February 2024 Cessation of Bournes of London Ltd as a person with significant control on 2023-02-27

View Document

04/02/244 February 2024 Appointment of Mrs Christine Anne Noakes as a director on 2024-01-31

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Certificate of change of name

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 4 DOWNMILL ROAD BRACKNELL RG12 1QS ENGLAND

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 3 DENMARK STREET CORDWALLIS ESTATE MAIDENHEAD BERKSHIRE SL6 7BN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE NOAKES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KEITH NOAKES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/08/1525 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/08/132 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/10/116 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

26/11/0926 November 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH NOAKES / 26/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE NOAKES / 26/11/2009

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 3 KINGS BENCH STREET LONDON SE1 0QX

View Document

07/10/037 October 2003 COMPANY NAME CHANGED TJLM PROJECTS LTD CERTIFICATE ISSUED ON 07/10/03

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 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