- Company Overview for BWH ENTERPRISES LIMITED (03764413)
- Filing history for BWH ENTERPRISES LIMITED (03764413)
- People for BWH ENTERPRISES LIMITED (03764413)
- More for BWH ENTERPRISES LIMITED (03764413)
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) |
---|---|---|---|
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
09 Dec 2016 | TM02 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 19 October 2016 | |
19 Oct 2016 | AP03 | Appointment of Mr Richard Cyril Zmuda as a secretary on 19 October 2016 | |
19 Oct 2016 | AP03 | Appointment of Mrs Karen Senior as a secretary on 19 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Alison Tracy Ramsey as a secretary on 19 October 2016 | |
14 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Philippa Jane Goodwin as a director on 30 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
01 Apr 2016 | SH20 | Statement by Directors | |
01 Apr 2016 | SH19 |
Statement of capital on 1 April 2016
|
|
01 Apr 2016 | CAP-SS | Solvency Statement dated 01/04/16 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | TM01 | Termination of appointment of Angela Claire Lane as a director on 31 March 2016 | |
03 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
07 Sep 2015 | AUD | Auditor's resignation | |
27 Aug 2015 | AUD | Auditor's resignation | |
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
14 Apr 2015 | CH01 | Director's details changed for Mr Colin Robert Taylor on 14 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Roger Ian Harrington as a director on 31 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Colin Robert Taylor as a director on 24 February 2015 | |
09 Jan 2015 | AP01 | Appointment of Mrs Philippa Jane Goodwin as a director on 5 January 2015 |