BSW CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/07/2327 July 2023 | Satisfaction of charge 041416420004 in full |
27/07/2327 July 2023 | Satisfaction of charge 1 in full |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
13/12/2213 December 2022 | Director's details changed for Mr Nicky Sarling on 2022-12-13 |
13/12/2213 December 2022 | Change of details for Mr Nicky Sarling as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Secretary's details changed for Mr Nicky Sarling on 2022-12-13 |
19/10/2219 October 2022 | Change of details for Mr Danny Sarling as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Danny Sarling on 2022-10-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Satisfaction of charge 041416420003 in full |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
12/12/1712 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY SARLING / 01/01/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/07/1629 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY SARLING / 29/07/2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/03/1616 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
16/10/1516 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041416420004 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041416420003 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/07/1423 July 2014 | CURREXT FROM 31/03/2014 TO 30/09/2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICKY SARLING / 19/01/2010 |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICKY SARLING / 19/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICKY SARLING / 09/01/2009 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0520 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
23/06/0323 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/06/0323 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
16/06/0316 June 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
31/03/0331 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0312 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0321 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB |
15/03/0115 March 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | NEW SECRETARY APPOINTED |
23/01/0123 January 2001 | SECRETARY RESIGNED |
23/01/0123 January 2001 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
23/01/0123 January 2001 | DIRECTOR RESIGNED |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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