BWC ENTERPRISES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

17/07/2517 July 2025 NewTermination of appointment of Anthony Ramos as a director on 2025-07-04

View Document

17/07/2517 July 2025 NewAppointment of Mr Marco Frank Giuseppe Evans as a director on 2025-07-04

View Document

17/07/2517 July 2025 NewAppointment of Ms Lena Breen as a director on 2025-07-04

View Document

23/04/2523 April 2025 Termination of appointment of Selam Shibru as a secretary on 2025-04-10

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/08/247 August 2024 Registered office address changed from Salisbury House Suite 686-695 Finsbury Circus London EC2M 5QQ England to 35 Great St. Helen's London EC3A 6AP on 2024-08-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARGARET PEARSON

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MALLALIEU

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

20/04/2020 April 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

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

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ANTHONY RAMOS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR JOHN ANTHONY MALLALIEU

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PAYNE

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM PINNERS HALL OLD BROAD STREET LONDON EC2N 1EX UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

15/08/1515 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information