BWM RIBS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-12

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED MR ANDREW LEE MCLEOD-ROSS

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ANDREW MCLEOS-ROSS

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW MCLEOD-ROSS

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD-ROSS

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/09/197 September 2019 DIRECTOR APPOINTED MR ANDREW LEE MCLEOD-ROSS

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM HARTLEY COURT HARTLEY COURT ROAD THREE MILE CROSS READING RG7 1NJ ENGLAND

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 8 SUNNYBANK WARLINGHAM SUNNYBANK WARLINGHAM CR6 9SR ENGLAND

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM HARTLEY COURT HOUSE HARTLEY COURT ROAD THREE MILE CROSS READING RG7 1NJ ENGLAND

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 31 HOLMESDALE COOPERS HILL ROAD NUTFIELD REDHILL RH1 4NW ENGLAND

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEOD-ROSS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 8 SUNNYBANK WARLINGHAM SUNNYBANK WARLINGHAM CR6 9SR ENGLAND

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM HARTLEY COURT HOUSE HARTLEY COURT HOUSE HARTLEY COURT ROAD READING RG7 1NJ UNITED KINGDOM

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM LAGOONA PARK PINGEWOOD ROAD SOUTH PINGEWOOD READING BERKSHIRE RG30 3UH ENGLAND

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE CLARK

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

06/09/186 September 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 DIRECTOR APPOINTED MR BRUCE CLARK

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE CLARK

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

16/01/1816 January 2018 31/05/16 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DAVID THORNTON CLARK / 07/06/2017

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/05/16

View Document

02/06/162 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 140000

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR BRUCE DAVID THORNTON CLARK

View Document

16/07/1516 July 2015 15/05/15 STATEMENT OF CAPITAL GBP 70000

View Document

16/07/1516 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 31/05/12 STATEMENT OF CAPITAL GBP 70000

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, LAGOONA PARK PINGEWOOD, READING, RG30 3UH, UNITED KINGDOM

View Document

03/07/123 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1126 May 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