Advanced company searchLink opens in new window

BW1 ENTERPRISE GROUP LTD

Company number 08292991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with updates
27 Dec 2018 AD01 Registered office address changed from 63 Alford Road West Bridgford Nottingham NG2 6HP England to 146 Sneinton Dale Nottingham NG2 4HJ on 27 December 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
04 Jan 2018 TM01 Termination of appointment of Muhammad Zafar Qayyum Malik as a director on 31 December 2017
04 Jan 2018 TM01 Termination of appointment of Muhammad Imtiaz Elahi as a director on 31 December 2017
02 Jan 2018 AD01 Registered office address changed from Office Unit Nine, First Enterprise Business Agency 6 Sherwood Rise Nottingham NG7 6JF England to 63 Alford Road West Bridgford Nottingham NG2 6HP on 2 January 2018
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jul 2016 AP01 Appointment of Mrs Saima Khan as a director on 1 July 2016
24 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
19 Feb 2016 CH01 Director's details changed for Mr Muhammad Zafar Qayyum Malik on 1 February 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 15
18 Feb 2016 CH01 Director's details changed for Mr Muhammad Zafar Qayyum Malik on 18 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Muhammad Imtiaz Elahi on 18 February 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15
12 Feb 2016 AD01 Registered office address changed from 304 Normanton Road Derby DE23 6UU to Office Unit Nine, First Enterprise Business Agency 6 Sherwood Rise Nottingham NG7 6JF on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Muhammad Imtiaz Elahi on 1 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Muahmmad Zafar Qayyum Malik on 1 February 2016
10 Feb 2016 AP03 Appointment of Mr Asad Khan as a secretary on 1 February 2016
02 Feb 2016 AP01 Appointment of Mr Muhammad Imtiaz Elahi as a director on 1 January 2016
16 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
16 Dec 2015 AP01 Appointment of Mr Muahmmad Zafar Qayyum Malik as a director on 1 December 2015
16 Dec 2015 AD01 Registered office address changed from 5 Farnborough Road Nottingham NG11 8GX to 304 Normanton Road Derby DE23 6UU on 16 December 2015