BSW PLUMBING AND HEATING LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Application to strike the company off the register

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Registered office address changed from Aston Business Park Unit 3F Shrewsbury Avenue Woodston Peterborough Cambs PE2 7EY England to 38 Pickards Way Wisbech Norfolk PE13 1SD on 2021-07-06

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR DEREK NICHOLLS

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/02/219 February 2021 CESSATION OF DEREK RAYMOND NICHOLLS AS A PSC

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR JOHN WILLIAM COLERIDGE

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN COLERIDGE / 01/02/2021

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RAYMOND NICHOLLS / 30/01/2020

View Document

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

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COLERIDGE

View Document

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

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLERIDGE / 01/03/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 COMPANY NAME CHANGED OMEGA LIFESTYLE CANOPIES CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLERIDGE / 01/12/2011

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM OMEGA HOUSE MORLEY WAY PETERBOROUGH CAMBRIDGESHIRE PE2 7BW UNITED KINGDOM

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR DEREK RAYMOND NICHOLLS

View Document

30/06/1130 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 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