BSW CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 APPLICATION FOR STRIKING-OFF

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MERVYN STEWART / 31/12/2011

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MERVYN STEWART / 06/06/2011

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM JOLLEY / 22/06/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BUCK / 20/10/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR MARTIN LEE WATTS

View Document

18/11/1018 November 2010 SAIL ADDRESS CHANGED FROM: 58 THE TERRACE TORQUAY DEVON TQ1 1DE UNITED KINGDOM

View Document

18/11/1018 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BUCK / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM JOLLEY / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MERVYN STEWART / 20/10/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 SECRETARY RESIGNED STUART WHITE

View Document

07/05/097 May 2009 DIRECTOR RESIGNED STUART WHITE

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 DIRECTOR RESIGNED ELIZABETH SYKES

View Document

01/05/081 May 2008 DIRECTOR RESIGNED JONATHAN BOLGAR

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

29/06/0629 June 2006 � NC 1000/3000 31/03/0

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0322 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 COMPANY NAME CHANGED BOLGAR SYKES AND WHITE (PLYMOUTH ) LIMITED CERTIFICATE ISSUED ON 26/07/94; RESOLUTION PASSED ON 27/06/94

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

13/12/9313 December 1993 Incorporation

View Document

13/12/9313 December 1993 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