BWP PROJECT SERVICES LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewTermination of appointment of Ian Richard Gethin as a director on 2025-10-01

View Document

02/09/252 September 2025 NewTermination of appointment of Christopher John Blundell as a director on 2025-08-29

View Document

27/08/2527 August 2025 NewFull accounts made up to 2025-03-31

View Document

25/07/2525 July 2025 Director's details changed for Mr Ian Richard Gethin on 2025-07-25

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

14/08/2414 August 2024 Full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registration of charge 072792500005, created on 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Christopher John Blundell as a director on 2023-01-06

View Document

13/01/2313 January 2023 Termination of appointment of Phillip Joseph Dodd as a director on 2022-12-31

View Document

13/01/2313 January 2023 Appointment of Mr Ian Richard Gethin as a director on 2022-12-31

View Document

08/01/238 January 2023 Amended full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2021-03-31

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
C/O DUNDAS & WILSON
NORTHWEST WING BUSH HOUSE ALDWYCH
LONDON
WC2B 4EZ

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JUSTIN HAGA / 11/11/2013

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 01/09/2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
C/O DUNDAS & WILSON
BUSH HOUSE NORTHWEST WING
ALDWYCH
LONDON
WC2B 4EZ
ENGLAND

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY SERCO CORPORATE SERVICES LIMITED

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9UY

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BALDOCK / 04/03/2013

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR THOMAS JUSTIN HAGA

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR RICHARD DAVID HOILE

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR THOMAS JUSTIN HAGA

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS REICHERTER

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED SERCO CORPORATE SERVICES LIMITED

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR GRAHAM BALDOCK

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED NIGEL MIDDLETON

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MATTHIAS REICHERTER

View Document

08/07/108 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MEAD

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1028 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/109 June 2010 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