BW TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-02-14 with updates |
02/06/252 June 2025 | Change of details for Mr John Grant as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Change of details for Mrs Elizabeth Grant as a person with significant control on 2025-06-02 |
09/04/259 April 2025 | Registered office address changed from The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hants GU52 8BF on 2025-04-09 |
09/04/259 April 2025 | Previous accounting period extended from 2025-03-25 to 2025-03-31 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-25 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-26 to 2024-03-25 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-03-16 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-02-16 |
08/03/248 March 2024 | Micro company accounts made up to 2023-03-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
31/01/2431 January 2024 | Director's details changed for Mr John Grant on 2024-01-31 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-18 |
18/12/2318 December 2023 | Termination of appointment of Julian Francis Osborn Ranger as a director on 2023-12-18 |
27/10/2327 October 2023 | Director's details changed for Mr John Grant on 2023-10-27 |
27/10/2327 October 2023 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to Wey Court West Wey Court West, Union Road Farnham Surrey GU9 7PT on 2023-10-27 |
27/10/2327 October 2023 | Registered office address changed from Wey Court West Wey Court West, Union Road Farnham Surrey GU9 7PT United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 2023-10-27 |
27/10/2327 October 2023 | Change of details for Mrs Elizabeth Grant as a person with significant control on 2023-10-27 |
27/10/2327 October 2023 | Change of details for Mr John Grant as a person with significant control on 2023-10-27 |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
13/02/2313 February 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2022-10-01 |
27/01/2327 January 2023 | Appointment of Mr Julian Francis Osborn Ranger as a director on 2022-10-01 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Sub-division of shares on 2022-09-26 |
09/11/229 November 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | DIRECTOR APPOINTED MS JOYCE MARIE ANDREWS |
21/09/2021 September 2020 | DIRECTOR APPOINTED MR TODD ALAN WILSON |
21/09/2021 September 2020 | DIRECTOR APPOINTED MR THOMAS J FIDDLER |
16/09/2016 September 2020 | ADOPT ARTICLES 21/07/2020 |
16/09/2016 September 2020 | ARTICLES OF ASSOCIATION |
03/09/203 September 2020 | ARTICLES OF ASSOCIATION |
03/09/203 September 2020 | ADOPT ARTICLES 21/07/2020 |
12/05/2012 May 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
20/12/1920 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
19/06/1919 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
14/03/1914 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/03/162 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRANT / 11/03/2010 |
26/02/1026 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
25/02/1025 February 2010 | CHANGE PERSON AS DIRECTOR |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GRANT / 24/02/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/08/098 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/07/0930 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANT / 20/07/2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX |
15/02/0715 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/11/0212 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | COMPANY NAME CHANGED THIRSTPOINT LIMITED CERTIFICATE ISSUED ON 21/02/02 |
08/02/028 February 2002 | NEW SECRETARY APPOINTED |
08/02/028 February 2002 | SECRETARY RESIGNED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
05/12/015 December 2001 | COMPANY NAME CHANGED SUCCESSFUL INFORMATION LIMITED CERTIFICATE ISSUED ON 05/12/01 |
26/11/0126 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
09/03/019 March 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
14/03/0014 March 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | NEW SECRETARY APPOINTED |
14/02/0014 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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