- Company Overview for BWP GROUP LIMITED (06428022)
- Filing history for BWP GROUP LIMITED (06428022)
- People for BWP GROUP LIMITED (06428022)
- Charges for BWP GROUP LIMITED (06428022)
- More for BWP GROUP LIMITED (06428022)
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
|
|
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
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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 |