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)
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
01 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
29 Jun 2018 AA Accounts for a small company made up to 30 September 2017
09 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
06 Jun 2017 AA Accounts for a small company made up to 30 September 2016
18 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
23 Jun 2016 AA Accounts for a small company made up to 30 September 2015
07 Mar 2016 TM01 Termination of appointment of Yann Cedric Lissillour as a director on 29 February 2016
08 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 133,333
19 Apr 2015 AA Accounts for a small company made up to 30 September 2014
22 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 133,333
16 Jan 2015 AP01 Appointment of Yann Cedric Lissillour as a director on 1 January 2015
12 Mar 2014 AA Accounts for a small company made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 133,333
24 Jan 2013 AA Accounts for a small company made up to 30 September 2012
16 Jan 2013 CH01 Director's details changed for Claire Marie Lowrie-Battrick on 16 January 2013
16 Jan 2013 CH01 Director's details changed for Mr Peter James George on 16 January 2013
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Peter James George on 8 January 2013
09 Jan 2013 CH01 Director's details changed for Claire Marie Lowrie-Battrick on 8 January 2013
19 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 30 September 2011
11 Oct 2011 SH10 Particulars of variation of rights attached to shares
11 Oct 2011 SH08 Change of share class name or designation