Advanced company searchLink opens in new window

BWP GROUP LIMITED

Company number 06428022

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)
05 Sep 2016 TM01 Termination of appointment of James Edward Richard Williams as a director on 31 August 2016
05 Sep 2016 TM01 Termination of appointment of Catherine Ann Margaret Corlett as a director on 31 August 2016
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/04/2016
26 Apr 2016 TM01 Termination of appointment of Christopher Webb as a director on 12 April 2016
19 Feb 2016 AD01 Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1YW to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 19 February 2016
10 Feb 2016 TM01 Termination of appointment of Matthew Peter Charles Tabb as a director on 31 January 2016
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 AP01 Appointment of Catherine Ann Margaret Corlett as a director on 17 November 2014
02 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
05 Aug 2014 SH10 Particulars of variation of rights attached to shares
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AD01 Registered office address changed from The New Boathouse Mill Lane Maidenhead Berkshire SL6 0AA to Jubilee House Third Avenue Globe Park Marlow SL7 1YW on 14 July 2014
07 Jul 2014 AP01 Appointment of Kieron Weedon as a director
07 Jul 2014 AP01 Appointment of Mr Matthew Peter Charles Tabb as a director
05 Jun 2014 SH08 Change of share class name or designation
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
14 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 24/10/2012
20 Aug 2012 CH01 Director's details changed for Natalie Mclean-Reid on 26 April 2012
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011