- Company Overview for BW1 ENTERPRISE GROUP LTD (08292991)
- Filing history for BW1 ENTERPRISE GROUP LTD (08292991)
- People for BW1 ENTERPRISE GROUP LTD (08292991)
- More for BW1 ENTERPRISE GROUP LTD (08292991)
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
|
|
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
|
|
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
|
|
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 |