BW PICK AND MIX COMPANY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

12/04/2412 April 2024 Registered office address changed from Unit 1 India Street Darwen BB3 2AT England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2024-04-12

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of affairs

View Document

27/03/2427 March 2024 Resolutions

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Notification of Ben Wilcock as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of Megan Laura Hacking as a director on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Megan Laura Hacking as a person with significant control on 2022-01-11

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN LAURA HACKING / 29/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN LAURA HACKING / 20/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN LAURA HACKING / 27/10/2020

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MISS MEGAN LAURA HACKING / 29/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILCOCK / 29/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN LAURA HACKING / 14/02/2020

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR BENJAMIN WILCOCK

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MISS MEGAN LAURA HACKING / 14/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 304 BURNLEY ROAD ACCRINGTON BB5 6HG ENGLAND

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN LAURA HACKING

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR MELISSA WILCOCK

View Document

04/10/194 October 2019 CESSATION OF MELISSA ANN WILCOCK AS A PSC

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MISS MEGAN LAURA HACKING

View Document

01/07/191 July 2019 CESSATION OF BENJAMIN WILCOCK AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA ANN WILCOCK

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1 HOLLAND STREET ACCRINGTON LANCASHIRE BB5 0TL UNITED KINGDOM

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MISS MELISSA ANN WILCOCK

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILCOCK

View Document

07/05/197 May 2019 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