- Company Overview for BWS TRADING LIMITED (08410524)
- Filing history for BWS TRADING LIMITED (08410524)
- People for BWS TRADING LIMITED (08410524)
- More for BWS TRADING LIMITED (08410524)
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) |
---|---|---|---|
26 Nov 2024 | AA01 | Previous accounting period shortened from 26 February 2024 to 25 February 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
12 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 26 February 2023 | |
30 Oct 2023 | PSC04 | Change of details for Mr Parminder Singh as a person with significant control on 1 October 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 27 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 27 February 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from Unit 2, Phoenix Business Park Avenue Close Birmingham B7 4NU England to 12 Coleshill Road Birmingham B36 8AA on 17 February 2022 | |
19 Nov 2021 | AA01 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 27 February 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Parminder Singh as a director on 8 April 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Parminder Singh as a director on 8 April 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Parminder Singh on 8 April 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
23 Apr 2020 | AD01 | Registered office address changed from 812 Bristol Road Selly Oak Birmingham B29 6NA England to Unit 2, Phoenix Business Park Avenue Close Birmingham B7 4NU on 23 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Parminder Singh as a director on 8 April 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Bahadur Singh as a director on 8 April 2020 | |
15 Dec 2019 | AD01 | Registered office address changed from C,O, Meer and Co,Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 812 Bristol Road Selly Oak Birmingham B29 6NA on 15 December 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
10 Sep 2019 | AP01 | Appointment of Mr Bahadur Singh as a director on 9 September 2019 |