- Company Overview for 25-43 (ODD) BW LIMITED (08484602)
- Filing history for 25-43 (ODD) BW LIMITED (08484602)
- People for 25-43 (ODD) BW LIMITED (08484602)
- More for 25-43 (ODD) BW LIMITED (08484602)
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) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
06 Jan 2025 | AP04 | Appointment of Richard Hawkins Ltd as a secretary on 6 January 2025 | |
06 Jan 2025 | TM02 | Termination of appointment of Andrew David Bigley as a secretary on 6 January 2025 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
07 Feb 2024 | AD01 | Registered office address changed from 41 Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU England to Richard Hawkins Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 7 February 2024 | |
07 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
07 Feb 2024 | AP03 | Appointment of Mr Andrew David Bigley as a secretary on 7 February 2024 | |
19 Jul 2023 | TM01 | Termination of appointment of Michael John Grimsley as a director on 12 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from 41 Broadlands Way Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU England to 41 Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU on 3 July 2023 | |
01 Jul 2023 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham CM8 1BJ England to 41 Broadlands Way Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU on 1 July 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Guy Chater as a director on 22 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Michael John Grimsley as a director on 21 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Graham John Albert Ellis as a director on 21 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Robert James Batchelor as a director on 21 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
15 Feb 2023 | CH01 | Director's details changed for Mr Guy Chater on 13 February 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Guy Chater on 3 October 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham CM8 1BJ on 9 August 2019 |