- Company Overview for BWI SOLUTIONS LTD. (05254208)
- Filing history for BWI SOLUTIONS LTD. (05254208)
- People for BWI SOLUTIONS LTD. (05254208)
- Charges for BWI SOLUTIONS LTD. (05254208)
- More for BWI SOLUTIONS LTD. (05254208)
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) |
---|---|---|---|
20 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
20 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Oct 2011 | CH01 | Director's details changed for Mr Julian Alistair Jeremy Dye on 8 October 2011 | |
20 Oct 2011 | AD02 | Register inspection address has been changed | |
18 Oct 2011 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary | |
13 Oct 2011 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 13 October 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | AD01 | Registered office address changed from Building 105 Chobham Lane Longcross Chertsey Surrey KT16 0EE United Kingdom on 8 August 2011 | |
28 Jun 2011 | AP01 |
Appointment of Mr Craig Edward Foster as a director
|
|
28 Jun 2011 | AP01 | Appointment of Mr Mark Alan Richards as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Neil Sivill as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Ian West as a director | |
28 Jun 2011 | CERTNM |
Company name changed ash vale interiors LTD\certificate issued on 28/06/11
|
|
28 Jun 2011 | CONNOT | Change of name notice | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Jul 2010 | TM01 | Termination of appointment of Nigel Chevin-Hall as a director | |
09 Dec 2009 | AP01 | Appointment of Mr Julian Alistair Jeremy Dye as a director | |
04 Dec 2009 | CH01 | Director's details changed for Mr Nigel Clive Chevin-Hall on 20 November 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
04 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Oct 2009 | CH01 | Director's details changed for Ian Peter West on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mr Nigel Clive Chevin-Hall on 1 October 2009 |