- 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) |
---|---|---|---|
14 Oct 2014 | AP01 | Appointment of Mr John Pilkington as a director on 25 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Nicolas John Townsend as a director on 25 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Nicolas John Townsend as a director on 25 September 2014 | |
22 May 2014 | AUD | Auditor's resignation | |
02 May 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
02 Apr 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
05 Feb 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
09 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from 3-4 Kayes Walk Nottingham NG1 1PY United Kingdom on 15 February 2012 | |
09 Jan 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
10 Feb 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
27 Sep 2010 | AD01 | Registered office address changed from Hine House 25 Regent Street Nottingham Notts NG1 5BS on 27 September 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 Mar 2010 | CH03 | Secretary's details changed for Mr Paul Michael Collins on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Stephen Wooler on 18 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Timothy David Loveridge on 18 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Greg Nicholson on 18 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Nicolas John Townsend on 18 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Colin Langford on 18 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Paul Michael Collins on 18 March 2010 | |
19 Feb 2010 | AA | Group of companies' accounts made up to 31 July 2009 |