Advanced company searchLink opens in new window

BW GROUP SERVICES LIMITED

Company number 12613422

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)
29 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
03 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
20 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
13 Oct 2023 CH01 Director's details changed for Tommy Whittle on 1 October 2023
12 Oct 2023 CH01 Director's details changed
01 Dec 2022 AD01 Registered office address changed from 1 Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH England to Unit 5 Winnings Court, Ormonde Drive Denby Hall Business Park, Denby Ripley DE5 8LE on 1 December 2022
14 Nov 2022 MR01 Registration of charge 126134220002, created on 10 November 2022
10 Nov 2022 MR01 Registration of charge 126134220001, created on 10 November 2022
02 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with updates
02 Nov 2022 PSC08 Notification of a person with significant control statement
02 Nov 2022 PSC07 Cessation of Tommy Whittle as a person with significant control on 31 January 2022
07 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
16 Sep 2022 AP01 Appointment of Mr James Kevin Mitchell as a director on 31 January 2022
18 Aug 2022 AA01 Previous accounting period shortened from 31 May 2022 to 28 February 2022
30 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2022 MA Memorandum and Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 SH08 Change of share class name or designation
25 Mar 2022 PSC07 Cessation of Casey Ian Bestwick as a person with significant control on 31 January 2022
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 500,150
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 January 2022
  • GBP 150
11 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17