BWS ENGINEERING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

14/11/2414 November 2024 Change of details for Mr Andrew Bradley as a person with significant control on 2024-02-13

View Document

14/11/2414 November 2024 Cessation of Peter Kenneth Schofield as a person with significant control on 2024-02-13

View Document

23/07/2423 July 2024 Secretary's details changed for Mrs Sarah Ann Bradley on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Peter Kenneth Schofield as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 179 Vale Road Epsom Surrey KT19 0PJ to 65 Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD on 2024-07-22

View Document

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

View Accounts

26/02/2426 February 2024 Termination of appointment of Peter Kenneth Schofield as a director on 2024-02-13

View Document

07/12/237 December 2023 Appointment of Mrs Sarah Ann Bradley as a secretary on 2023-12-05

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

22/11/2322 November 2023 Director's details changed for Mr Peter Kenneth Schofield on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Peter Kenneth Schofield as a person with significant control on 2023-11-22

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH UNITED KINGDOM

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR ANDREW BRADLEY

View Document

13/05/1513 May 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

16/01/1516 January 2015 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