BWLC REALISATIONS 2012 LIMITED



Company Documents

DateDescription
03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1220 June 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED BETTERWARE LEASING COMPANY LIMITED CERTIFICATE ISSUED ON 27/02/12

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/01/111 January 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR CARL HARVEY

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WOLFE

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

09/09/099 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 S366A DISP HOLDING AGM 22/05/07 S252 DISP LAYING ACC 22/05/07 S386 DISP APP AUDS 22/05/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

30/12/0630 December 2006 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/01/051 January 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

27/12/0327 December 2003 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

28/12/0228 December 2002 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0228 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/013 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/03/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

26/02/0026 February 2000 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

27/02/9927 February 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

14/09/9814 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/9827 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

28/02/9828 February 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document



09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

01/03/971 March 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED WBL 1994 LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED W.BILL LIMITED CERTIFICATE ISSUED ON 18/04/94

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 26/02/94

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: G OFFICE CHANGED 19/01/94 STANLEY HOUSE, KINGSBURY ROAD,CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS,B76 9EG.

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/9325 August 1993

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 28/04/93

View Document

25/03/9325 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9325 March 1993 ALTER MEM AND ARTS 16/03/93

View Document

27/02/9327 February 1993 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992

View Document

14/09/9214 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992

View Document

29/02/9229 February 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

18/12/9118 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991

View Document

02/03/912 March 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

24/02/9024 February 1990 FULL ACCOUNTS MADE UP TO 24/02/90

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

11/04/8911 April 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

25/02/8925 February 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/893 January 1989 REGISTERED OFFICE CHANGED ON 03/01/89 FROM: G OFFICE CHANGED 03/01/89 2ND FLOOR BLOCK E 53/79 HIGHGATE ROAD LONDON NW5 1XL

View Document

03/01/893 January 1989 AUDITOR'S RESIGNATION

View Document

09/12/889 December 1988 NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/01/8631 January 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

24/03/3324 March 1933 CERTIFICATE OF INCORPORATION

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