BW M&E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Registered office address changed from No. 1 Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH England to Unit 5 Winnings Court Ormonde Drive Denby Hall Business Park, Denby Ripley DE5 8LE on 2022-12-01

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Change of details for Bw Group Services Limited as a person with significant control on 2022-01-31

View Document

22/02/2222 February 2022 Notification of Bw Group Services Limited as a person with significant control on 2022-01-31

View Document

22/02/2222 February 2022 Cessation of Thomas James Whittle as a person with significant control on 2022-01-31

View Document

22/02/2222 February 2022 Cessation of Casey Bestwick as a person with significant control on 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/08/2013 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY BESTWICK / 24/01/2020

View Document

25/02/2025 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY BESTWICK / 24/01/2020

View Document

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

10/03/1910 March 2019 SECRETARY APPOINTED MRS HAYLEY BESTWICK

View Document

18/06/1818 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 64 HIGH STREET BELPER DERBYSHIRE DE56 1GF

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 200

View Document

06/04/176 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY BESTWICK / 31/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR THOMAS JAMES WHITTLE

View Document

06/07/156 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 2

View Document

06/07/156 July 2015 COMPANY NAME CHANGED C.I.BESTWICK ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 06/07/15

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY BESTWICK / 10/02/2014

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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