BW ECOMMERCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewSecond filing for the appointment of Mrs Danielly Anselmet Tavares as a director

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Director's details changed

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Registered office address changed from 64 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0PQ England to 1 Goldsworth Road Tring HP23 5FY on 2024-06-13

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

11/11/2111 November 2021 Appointment of Miss Leanne Rose Narcisi as a director on 2021-11-06

View Document

09/11/219 November 2021 Change of details for Christopher Willoughby as a person with significant control on 2021-11-03

View Document

09/11/219 November 2021 Director's details changed for Mr Jack Elliot Baldwin on 2021-11-04

View Document

09/11/219 November 2021 Change of details for Mr Jack Elliot Baldwin as a person with significant control on 2021-11-04

View Document

09/09/219 September 2021 Appointment of Mrs Danielly Anselmet Tavares as a director on 2021-09-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Christopher Willoughby on 2021-07-19

View Document

13/07/2113 July 2021 Registered office address changed from 1 Goldsworth Road Tring Hertfordshire HP23 5FY England to 64 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0PQ on 2021-07-13

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUNDAY

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR SAM BALDWIN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JACK ELLIOT BALDWIN / 30/06/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 150

View Document

06/07/206 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 138

View Document

11/06/2011 June 2020 CURREXT FROM 30/03/2020 TO 31/07/2020

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

10/02/2010 February 2020 SUB-DIVISION 21/12/19

View Document

10/02/2010 February 2020 SUB-DIVIDED 21/12/2019

View Document

10/02/2010 February 2020 21/12/19 STATEMENT OF CAPITAL GBP 121.95

View Document

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2018

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR ALEXANDER MICHAEL CHARLES MUNDAY

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED SAM ALEXANDER MARCO BALDWIN

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACOB ROBERTS

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JACOB ROBERTS

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106896340003

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106896340002

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106896340001

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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