- Company Overview for B.W.T CONSTRUCTION LTD (10964346)
- Filing history for B.W.T CONSTRUCTION LTD (10964346)
- People for B.W.T CONSTRUCTION LTD (10964346)
- More for B.W.T CONSTRUCTION LTD (10964346)
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) |
---|---|---|---|
16 Jan 2025 | PSC02 | Notification of Bwt Construction Holding Group Ltd as a person with significant control on 19 December 2022 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
02 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Dec 2020 | PSC01 | Notification of Steven Jones as a person with significant control on 6 November 2018 | |
11 Dec 2020 | PSC01 | Notification of Katie Maria Jones as a person with significant control on 6 November 2018 | |
11 Dec 2020 | PSC07 | Cessation of Matthew John Jones as a person with significant control on 6 November 2018 | |
09 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Steven Jones on 15 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mrs Katie Maria Jones on 15 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 22 Crofton Lane Orpington Kent BR5 1HL England to 4 Grange Road Orpington Kent BR6 8ED on 15 October 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 139 Petersham Drive Orpington Kent BR5 1HL England to 22 Crofton Lane Orpington Kent BR5 1HL on 15 July 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Katie Maria Jones on 6 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mrs Katie Maria Jones as a director on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England to 139 Petersham Drive Orpington Kent BR5 1HL on 6 November 2018 |