Advanced company searchLink opens in new window

THE BWD PARTNERSHIP LIMITED

Company number 02871224

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2022 DS01 Application to strike the company off the register
08 Jun 2022 AA Micro company accounts made up to 31 March 2022
06 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 6 February 2022
08 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2017 CH01 Director's details changed for Mr Edward Fransiszek Wal on 24 November 2017
24 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
24 Nov 2017 CH03 Secretary's details changed for Mr Edward Franciszeic Wal on 24 November 2017
14 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Aug 2017 TM01 Termination of appointment of Christopher Ian Downton as a director on 1 March 2017
24 Aug 2017 AP01 Appointment of Mr Edward Franciszeic Wal as a director on 1 March 2017
08 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
26 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100