Advanced company searchLink opens in new window

B & W FASHION LIMITED

Company number 03060156

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)
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 TM01 Termination of appointment of K.J. Directors Limited as a director on 24 November 2014
13 Aug 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
04 Jun 2013 AP04 Appointment of Woodford Services Limited as a secretary
04 Jun 2013 AP02 Appointment of K.J. Directors Limited as a director
04 Jun 2013 AP01 Appointment of Mrs Andreea Ecaterina Mocanu as a director
04 Jun 2013 AD01 Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RS England on 4 June 2013
04 Jun 2013 TM01 Termination of appointment of Susan Reilly as a director
04 Jun 2013 TM01 Termination of appointment of Ma Directors Limited as a director
04 Jun 2013 TM02 Termination of appointment of Pioneer Secretarial Services Limited as a secretary
22 Aug 2012 AP02 Appointment of Ma Directors Limited as a director
30 Jul 2012 TM01 Termination of appointment of M.A, Directors Limited as a director
21 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
09 May 2012 CERTNM Company name changed streamliner LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
09 May 2012 AD01 Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 9 May 2012
08 May 2012 AP04 Appointment of Pioneer Secretarial Services Limited as a secretary
08 May 2012 AP02 Appointment of M.A, Directors Limited as a director
08 May 2012 AP01 Appointment of Mrs Susan Tanya Lisette Reilly as a director
08 May 2012 TM01 Termination of appointment of Lambda Directiors Limited as a director
08 May 2012 TM01 Termination of appointment of Dalia Chacham as a director