BWC FIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / 2B GROUP LIMITED / 01/09/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 09/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / 2B GROUP LIMITED / 04/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / 2B GROUP LIMITED / 04/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 02/10/2019

View Document

19/08/1919 August 2019 CESSATION OF BENJAMIN THOMAS HASKELL AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2B GROUP LIMITED

View Document

19/08/1919 August 2019 CESSATION OF BENJAMIN WHITAKER AS A PSC

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 22/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WHITAKER / 22/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 11/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 01/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 01/10/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS HASKELL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WHITAKER / 01/10/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 26/05/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 06/10/15 NO CHANGES

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 01/10/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 06/10/14 NO CHANGES

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR BENJAMIN THOMAS HASKELL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 94 LONDON ROAD CRAYFORD KENT DA1 4DX ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/10/116 October 2011 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