- Company Overview for BW RESOURCES LIMITED (04064340)
- Filing history for BW RESOURCES LIMITED (04064340)
- People for BW RESOURCES LIMITED (04064340)
- Charges for BW RESOURCES LIMITED (04064340)
- Insolvency for BW RESOURCES LIMITED (04064340)
- More for BW RESOURCES LIMITED (04064340)
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) |
---|---|---|---|
29 Sep 2020 | AP01 | Appointment of Mr Tansukh Dulabhdas Radia as a director on 28 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from Vantage London 1st Floor Great West Road Brentford TW8 9AG England to Unit 7 the Gallery Marston Street Oxford OX4 1LF on 29 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Dean Mark Turner as a director on 28 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
06 Mar 2020 | MR01 | Registration of charge 040643400004, created on 27 February 2020 | |
15 Jan 2020 | AP01 | Appointment of Alastair David Brooks as a director on 6 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Robert Dargue as a director on 31 December 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Apr 2018 | MR01 | Registration of charge 040643400003, created on 27 March 2018 | |
05 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
04 Sep 2017 | PSC07 | Cessation of Julie-Anne Kilcoyne as a person with significant control on 28 February 2017 | |
04 Sep 2017 | PSC07 | Cessation of David George Bennett Blake as a person with significant control on 28 February 2017 | |
04 Sep 2017 | PSC02 | Notification of Bk Holdings Limited as a person with significant control on 6 April 2016 | |
24 Mar 2017 | MA | Memorandum and Articles of Association | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | MR01 | Registration of charge 040643400002, created on 22 March 2017 | |
11 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2017 | AP01 | Appointment of Mr Robert Dargue as a director on 22 December 2016 | |
09 Jan 2017 | TM02 | Termination of appointment of David George Bennett Blake as a secretary on 22 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Mr Gregor Stanley Watson as a director on 22 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of David George Bennett Blake as a director on 22 December 2016 |