- Company Overview for BW PROPERTIES (LONDON) LTD (07044520)
- Filing history for BW PROPERTIES (LONDON) LTD (07044520)
- People for BW PROPERTIES (LONDON) LTD (07044520)
- Charges for BW PROPERTIES (LONDON) LTD (07044520)
- More for BW PROPERTIES (LONDON) LTD (07044520)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Oct 2015 | CH01 | Director's details changed for Anna Walters on 27 October 2015 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
09 Jan 2013 | TM01 | Termination of appointment of Brian Walters as a director | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
17 Nov 2011 | AP01 | Appointment of Anna Walters as a director | |
17 Nov 2011 | AP01 | Appointment of Nicola Vigar as a director | |
17 Nov 2011 | AP01 | Appointment of Lee Walters as a director | |
03 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Jan 2011 | AD01 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 24 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
17 Jan 2011 | CH04 | Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 15 October 2010 | |
15 Oct 2009 | NEWINC |
Incorporation
|