- Company Overview for BW INNS LIMITED (06667661)
- Filing history for BW INNS LIMITED (06667661)
- People for BW INNS LIMITED (06667661)
- Charges for BW INNS LIMITED (06667661)
- Insolvency for BW INNS LIMITED (06667661)
- More for BW INNS LIMITED (06667661)
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) |
---|---|---|---|
16 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for George Wishart on 7 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Gary Wheatley on 7 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Jack Butler on 7 August 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 May 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Apr 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 | |
15 Apr 2010 | AA01 | Current accounting period shortened from 31 August 2009 to 31 March 2009 | |
17 Dec 2009 | AA01 | Current accounting period extended from 31 August 2010 to 31 October 2010 | |
12 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
23 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2009 | 288c | Director and secretary's change of particulars / george wishart / 05/01/2009 | |
07 Feb 2009 | 287 | Registered office changed on 07/02/2009 from 4 wellington park shirland alfreton derbyshire DE55 6EQ | |
22 Dec 2008 | 88(2) | Ad 01/11/08\gbp si 2@1=2\gbp ic 2/4\ | |
19 Dec 2008 | 288a | Director appointed gary wheatley | |
19 Dec 2008 | 288a | Director appointed jack butler | |
07 Aug 2008 | NEWINC | Incorporation |