BW M&E LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
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 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-02-28 |
24/02/2224 February 2022 | Change of details for Bw Group Services Limited as a person with significant control on 2022-01-31 |
22/02/2222 February 2022 | Notification of Bw Group Services Limited as a person with significant control on 2022-01-31 |
22/02/2222 February 2022 | Cessation of Thomas James Whittle as a person with significant control on 2022-01-31 |
22/02/2222 February 2022 | Cessation of Casey Bestwick as a person with significant control on 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-07 with updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
13/08/2013 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
25/02/2025 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY BESTWICK / 24/01/2020 |
25/02/2025 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY BESTWICK / 24/01/2020 |
07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
10/03/1910 March 2019 | SECRETARY APPOINTED MRS HAYLEY BESTWICK |
18/06/1818 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 64 HIGH STREET BELPER DERBYSHIRE DE56 1GF |
03/11/173 November 2017 | 03/11/17 STATEMENT OF CAPITAL GBP 200 |
06/04/176 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY BESTWICK / 31/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
12/05/1612 May 2016 | 12/05/16 STATEMENT OF CAPITAL GBP 100 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR APPOINTED MR THOMAS JAMES WHITTLE |
06/07/156 July 2015 | 03/07/15 STATEMENT OF CAPITAL GBP 2 |
06/07/156 July 2015 | COMPANY NAME CHANGED C.I.BESTWICK ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 06/07/15 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY BESTWICK / 10/02/2014 |
07/02/137 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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