BW PROPERTY CONSULTING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/03/2531 March 2025 Final Gazette dissolved following liquidation

View Document

31/12/2431 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2423 September 2024 Change of details for Mr Billy Wheatley as a person with significant control on 2022-01-02

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-11-03

View Document

17/08/2317 August 2023 Removal of liquidator by court order

View Document

17/08/2317 August 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-11-03

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Appointment of a voluntary liquidator

View Document

12/11/2112 November 2021 Registered office address changed from C/O Tish Press & Co Accountants Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-11-12

View Document

12/11/2112 November 2021 Statement of affairs

View Document

12/11/2112 November 2021 Resolutions

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 16/01/18 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY WHEATLEY / 29/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEY BURKE

View Document

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MISS ROSEY NANCY BURKE

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 82 MACON WAY UPMINSTER RM14 1NY UNITED KINGDOM

View Document

02/01/152 January 2015 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