B.C.W. AUTOS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/223 March 2022 Registered office address changed from Maltravers House Petters Way Yeovil BA20 1SH England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2022-03-03

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-08-13

View Document

20/01/2220 January 2022 Purchase of own shares.

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

22/10/1822 October 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

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/12/176 December 2017 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

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLOTHIER / 23/04/2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLOTHIER / 09/03/2014

View Document

06/05/146 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLOTHIER / 24/04/2012

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLOTHIER / 24/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELIA JANE WILCOX / 24/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DELIA WILCOX / 06/01/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: SHELLE HOUSE COURT BARTON CREW KERNE SOMERSET TA18 7HP

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 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