BWH GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewDirector's details changed for Mr William Stephen Mckenzie on 2025-10-31

View Document

31/10/2531 October 2025 NewRegistered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31

View Document

31/10/2531 October 2025 NewChange of details for Smart Group Facilities Management Limited as a person with significant control on 2025-10-31

View Document

22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Cessation of William Stephen Mckenzie as a person with significant control on 2023-04-14

View Document

16/05/2416 May 2024 Notification of Smart Group Facilities Management Limited as a person with significant control on 2023-04-14

View Document

16/05/2416 May 2024 Change of details for Mr William Stephen Mckenzie as a person with significant control on 2024-04-17

View Document

15/05/2415 May 2024 Director's details changed for Mr William Stephen Mckenzie on 2024-04-17

View Document

10/05/2410 May 2024 Director's details changed for Mr William Stephen Mckenzie on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr William Stephen Mckenzie as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2024-05-10

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEVEN MCKENZIE / 27/11/2020

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 306 BANK STUDIOS 23 PARK ROYAL ROAD LONDON NW10 7JH ENGLAND

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 114 STOUGHTON ROAD GUILDFORD GU1 1LH ENGLAND

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR WILLIAM STEVEN MCKENZIE

View Document

25/11/2025 November 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR BEN HILL

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HILL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF BEN WILLIAM HILL AS A PSC

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS NICOLA CLARE HILL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM BIG YELLOW, UNIT 1, OFFICE 14 MOORFIELD ROAD SLYFIELD INDUSTRIAL ESTATE GUILDFORD SURREY GU1 1RU UNITED KINGDOM

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

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

View Accounts

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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