Advanced company searchLink opens in new window

B & W PLANT GROUP LTD

Company number 05002868

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)
27 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share holder's consent 14/01/2025
27 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share holder's consent 14/01/2025
27 Jan 2025 MA Memorandum and Articles of Association
27 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2025 SH08 Change of share class name or designation
24 Jan 2025 SH10 Particulars of variation of rights attached to shares
21 Jan 2025 AD02 Register inspection address has been changed from 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY
21 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
17 Jan 2025 MR04 Satisfaction of charge 050028680003 in full
16 Jan 2025 TM01 Termination of appointment of Paul Robert Fox as a director on 14 January 2025
16 Jan 2025 TM01 Termination of appointment of Andrew Partington as a director on 14 January 2025
16 Jan 2025 TM01 Termination of appointment of John Joseph Flood as a director on 14 January 2025
15 Jan 2025 AD01 Registered office address changed from 11 Neptune Court Hallam Way Blackpool FY4 5LZ England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY on 15 January 2025
30 Dec 2024 MR01 Registration of charge 050028680004, created on 20 December 2024
07 Nov 2024 AP01 Appointment of Mr Paul Robert Fox as a director on 7 November 2024
07 Nov 2024 TM01 Termination of appointment of Kerry Louise Kirk as a director on 7 November 2024
05 Jun 2024 AA Full accounts made up to 31 August 2023
18 Apr 2024 AP01 Appointment of Mr John Joseph Flood as a director on 18 April 2024
18 Apr 2024 TM01 Termination of appointment of Mark Hierons as a director on 18 April 2024
01 Feb 2024 PSC05 Change of details for Brandy House Holdings Limited as a person with significant control on 9 December 2022
01 Feb 2024 PSC05 Change of details for Barley Holdings Limited as a person with significant control on 9 December 2022
09 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
09 Jan 2024 AD04 Register(s) moved to registered office address 11 Neptune Court Hallam Way Blackpool FY4 5LZ
09 Jan 2024 AD04 Register(s) moved to registered office address 11 Neptune Court Hallam Way Blackpool FY4 5LZ
09 Jan 2024 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 11 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ