Advanced company searchLink opens in new window

B.W.T CONSTRUCTION LTD

Company number 10964346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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