- Company Overview for B & W PLANT GROUP LTD (05002868)
- Filing history for B & W PLANT GROUP LTD (05002868)
- People for B & W PLANT GROUP LTD (05002868)
- Charges for B & W PLANT GROUP LTD (05002868)
- Registers for B & W PLANT GROUP LTD (05002868)
- More for B & W PLANT GROUP LTD (05002868)
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
|
|
27 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2025 | MA | Memorandum and Articles of Association | |
27 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
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 |