BWF SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

28/09/2128 September 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

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/09/203 September 2020 COMPANY NAME CHANGED TRANSDEK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/09/20

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM C2 BRYANS CLOSE HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8RY

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CHANGED FROM: UNIT 3 AMELIA COURT RETFORD NOTTINGHAMSHIRE DN22 7AR

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HINDLE

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, UNIT 3 AMELIA COURT, SWANTON CLOSE, RETFORD, NOTTINGHAMSHIRE, DN22 7AR

View Document

03/02/103 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK ADAMS / 01/12/2009

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/091 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM, SUTTON LODGE, SUTTON CUM LOUND, RETFORD, NOTTINGHAMSHIRE, DN22 8PT

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: GRIFFIN COURT, 201 CHAPEL STREET, SALFORD, LANCASHIRE M3 5EQ

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

27/06/0027 June 2000 ADOPT ARTICLES 19/06/00

View Document

07/04/007 April 2000 COMPANY NAME CHANGED MONTPELIER ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 61 FAIRVIEW AVENUE, GILLINGHAM, KENT ME8 0QP

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 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