BW TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-02-14 with updates

View Document

02/06/252 June 2025 Change of details for Mr John Grant as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mrs Elizabeth Grant as a person with significant control on 2025-06-02

View Document

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

View Document

09/04/259 April 2025 Previous accounting period extended from 2025-03-25 to 2025-03-31

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-25

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-03-16

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/01/2431 January 2024 Director's details changed for Mr John Grant on 2024-01-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Julian Francis Osborn Ranger as a director on 2023-12-18

View Document

27/10/2327 October 2023 Director's details changed for Mr John Grant on 2023-10-27

View Document

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

View Document

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

View Document

27/10/2327 October 2023 Change of details for Mrs Elizabeth Grant as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Change of details for Mr John Grant as a person with significant control on 2023-10-27

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2022-10-01

View Document

27/01/2327 January 2023 Appointment of Mr Julian Francis Osborn Ranger as a director on 2022-10-01

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Sub-division of shares on 2022-09-26

View Document

09/11/229 November 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MS JOYCE MARIE ANDREWS

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR TODD ALAN WILSON

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR THOMAS J FIDDLER

View Document

16/09/2016 September 2020 ADOPT ARTICLES 21/07/2020

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 ADOPT ARTICLES 21/07/2020

View Document

12/05/2012 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

19/06/1919 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/03/1914 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRANT / 11/03/2010

View Document

26/02/1026 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CHANGE PERSON AS DIRECTOR

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GRANT / 24/02/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANT / 20/07/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED THIRSTPOINT LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

05/12/015 December 2001 COMPANY NAME CHANGED SUCCESSFUL INFORMATION LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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