- Company Overview for THE BWD PARTNERSHIP LIMITED (02871224)
- Filing history for THE BWD PARTNERSHIP LIMITED (02871224)
- People for THE BWD PARTNERSHIP LIMITED (02871224)
- More for THE BWD PARTNERSHIP LIMITED (02871224)
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
|
|
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
|