BWW GROUP LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

17/11/2117 November 2021 Change of details for Mr Nicholas Aaron Whiteside as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Director's details changed for Mr James Walter Bennett on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Nicholas Aaron Whiteside on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from C/O Mollan & Co Stamford Bridge Road Dunnington York YO19 5LL England to Popeshead Court Peter Lane York YO1 8SU on 2021-11-17

View Document

03/03/213 March 2021 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