BWD PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Registration of charge 084055760016, created on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Satisfaction of charge 084055760001 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 084055760003 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 084055760002 in full

View Document

24/05/2324 May 2023 Registration of charge 084055760014, created on 2023-05-24

View Document

24/05/2324 May 2023 Registration of charge 084055760015, created on 2023-05-24

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

05/04/235 April 2023 Registration of charge 084055760013, created on 2023-04-05

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN MATTHEWS / 09/04/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SALLY-ANNE MATTHEWS / 09/04/2021

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE MATTHEWS / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE MATTHEWS / 16/10/2020

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 ADOPT ARTICLES 14/12/2019

View Document

01/02/201 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084055760006

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1926 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 5.5

View Document

22/06/1922 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084055760005

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS SALLY ANNE MATTHEWS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE MATTHEWS / 26/05/2018

View Document

26/11/1826 November 2018 CESSATION OF HARRIET MATTHEWS AS A PSC

View Document

26/11/1826 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 3.5

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN MATTHEWS / 26/05/2018

View Document

18/06/1818 June 2018 SUB-DIVISION 26/05/18

View Document

07/06/187 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / H HARRIET MATTHEWS / 16/01/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084055760004

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084055760003

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB UNITED KINGDOM

View Document

09/07/139 July 2013 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084055760002

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084055760001

View Document

15/02/1315 February 2013 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