- Company Overview for BWB REGENERATION LIMITED (06488627)
- Filing history for BWB REGENERATION LIMITED (06488627)
- People for BWB REGENERATION LIMITED (06488627)
- Charges for BWB REGENERATION LIMITED (06488627)
- Registers for BWB REGENERATION LIMITED (06488627)
- More for BWB REGENERATION LIMITED (06488627)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
13 Feb 2025 | TM01 | Termination of appointment of John Pilkington as a director on 29 July 2024 | |
21 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
03 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
04 Nov 2021 | AP01 | Appointment of Ms Maxine Pearce as a director on 16 September 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Paul Michael Collins as a director on 16 September 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Colin Langford as a director on 26 April 2021 | |
25 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
18 Nov 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
12 Mar 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
06 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a small company made up to 31 July 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Paul Michael Collins on 1 October 2018 | |
29 May 2018 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
29 May 2018 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
29 May 2018 | AD02 | Register inspection address has been changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
29 May 2018 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
09 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
08 Feb 2018 | AA | Full accounts made up to 31 July 2017 |