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)
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares alloted 05/10/2011
11 Oct 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jul 2011 AD01 Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 1 July 2011
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2011 AA Accounts for a small company made up to 30 September 2010
19 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
19 Jan 2011 CH03 Secretary's details changed for Valerie Margaret Whale on 8 January 2011
01 Mar 2010 AA Accounts for a small company made up to 30 September 2009
04 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Peter James George on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Claire Marie Lowrie-Battrick on 4 February 2010
23 Mar 2009 AA Accounts for a small company made up to 30 September 2008
08 Jan 2009 363a Return made up to 08/01/09; full list of members
08 Jan 2009 288c Director's change of particulars / claire lowrie battrick / 11/01/2007
31 Mar 2008 363s Return made up to 08/01/08; no change of members
04 Feb 2008 AA Accounts for a small company made up to 30 September 2007
16 May 2007 AA Accounts for a small company made up to 30 September 2006
15 Feb 2007 363s Return made up to 08/01/07; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(288) ‐ Director's particulars changed
12 Jan 2007 288c Director's particulars changed
20 Oct 2006 288c Director's particulars changed
21 Feb 2006 AA Accounts for a small company made up to 30 September 2005
31 Jan 2006 363s Return made up to 08/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jan 2006 288b Secretary resigned