- 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) |
---|---|---|---|
10 Sep 2019 | TM01 | Termination of appointment of Akhlaq Ahmed as a director on 9 September 2019 | |
10 Sep 2019 | PSC07 | Cessation of Parminder Singh as a person with significant control on 9 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
02 Sep 2019 | AP01 | Appointment of Mr Akhlaq Ahmed as a director on 1 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Parminder Singh as a director on 1 September 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 27 February 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 27 February 2017 | |
11 Aug 2017 | PSC01 | Notification of Parminder Singh as a person with significant control on 6 April 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 27 February 2016 | |
29 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2016 | AD01 | Registered office address changed from 5 Bath Row Birmingham B15 1NE to C,O, Meer and Co,Unit 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 13 May 2016 | |
27 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
18 Mar 2015 | AD01 | Registered office address changed from 506 Alum Rock Road Birmingham B8 3HX to 5 Bath Row Birmingham B15 1NE on 18 March 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
26 Mar 2013 | AP01 | Appointment of Mr Parminder Singh as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Parminder Singh as a director | |
19 Feb 2013 | NEWINC | Incorporation |