Advanced company searchLink opens in new window

BWS INTERNATIONAL LIMITED

Company number 03489961

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)
16 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
25 Sep 2024 AA Accounts for a small company made up to 31 December 2023
09 May 2024 MR04 Satisfaction of charge 034899610004 in full
10 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
08 Jan 2024 AD01 Registered office address changed from The Pinnacles 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 2AF to The Pinnacles 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 8 January 2024
13 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 MR04 Satisfaction of charge 034899610005 in full
16 Mar 2023 MR01 Registration of charge 034899610005, created on 16 March 2023
14 Mar 2023 TM02 Termination of appointment of Valerie Margaret Whale as a secretary on 10 March 2023
14 Mar 2023 AP03 Appointment of Mr Peter James George as a secretary on 10 March 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
08 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
30 Jul 2021 AP01 Appointment of Mr Jean-Francois Ferrer as a director on 29 July 2021
13 May 2021 MR04 Satisfaction of charge 2 in full
06 May 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 MR04 Satisfaction of charge 3 in full
29 Mar 2021 MR01 Registration of charge 034899610004, created on 29 March 2021
05 Mar 2021 TM01 Termination of appointment of Claire Marie Lowrie-Battrick as a director on 28 February 2021
19 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 September 2018