Advanced company searchLink opens in new window

BCW GROUP (GOTHIA) LIMITED

Company number 02262702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2001 288c Director's particulars changed
09 Jul 2001 287 Registered office changed on 09/07/01 from: ridgeworth house liverpool gardens worthing west sussex BR11 1RA
08 May 2001 288a New director appointed
08 May 2001 288a New director appointed
08 May 2001 288a New director appointed
08 May 2001 288b Director resigned
03 May 2001 CERTNM Company name changed corporate and vehicle debt recov ery services LIMITED\certificate issued on 03/05/01
23 Mar 2001 AA Accounts for a dormant company made up to 31 December 2000
20 Dec 2000 363a Return made up to 12/12/00; full list of members
08 Mar 2000 AA Accounts for a dormant company made up to 31 December 1999
24 Dec 1999 363a Return made up to 12/12/99; full list of members
23 Apr 1999 AA Accounts for a dormant company made up to 31 December 1998
18 Dec 1998 363a Return made up to 12/12/98; full list of members
08 Apr 1998 AA Accounts for a dormant company made up to 31 December 1997
29 Dec 1997 363a Return made up to 12/12/97; full list of members
29 Dec 1997 287 Registered office changed on 29/12/97 from: 29/30 fitzroy square london W1P 6LQ
19 Mar 1997 AA Accounts for a dormant company made up to 31 December 1996
02 Jan 1997 363a Return made up to 12/12/96; full list of members
13 Jun 1996 AA Accounts for a dormant company made up to 31 December 1995
13 Jun 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 Jan 1996 363x Return made up to 12/12/95; full list of members
17 Jan 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
06 Jul 1995 288 Secretary resigned;new secretary appointed
06 Jul 1995 288 New director appointed
06 Jul 1995 288 Director resigned;new director appointed