Advanced company searchLink opens in new window

BWL PROFESSIONAL BID SERVICES LTD

Company number 13087407

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)
19 Dec 2024 AD01 Registered office address changed from Lingfield House Suite a1, Lingfield Point Darlington Co. Durham DL1 1RW England to Lingfield House Lingfield Point Darlington Durham DL1 1RW on 19 December 2024
19 Dec 2024 PSC05 Change of details for Tender Holdings Limited as a person with significant control on 6 December 2024
18 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
23 Oct 2024 AA01 Current accounting period extended from 28 September 2024 to 31 December 2024
12 Apr 2024 AA Total exemption full accounts made up to 28 September 2023
12 Apr 2024 AA01 Previous accounting period shortened from 31 December 2023 to 28 September 2023
16 Jan 2024 SH02 Sub-division of shares on 20 December 2023
16 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/12/2023
05 Jan 2024 AP01 Appointment of Ms Lisa Anne Reece as a director on 5 January 2024
05 Jan 2024 AP01 Appointment of Mr Sean Neil Mander as a director on 5 January 2024
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
10 Nov 2023 AD01 Registered office address changed from Suite 9 Yarn, Lingfield House Lingfield Point Darlington Co. Durham DL1 1RW United Kingdom to Lingfield House Suite a1, Lingfield Point Darlington Co. Durham DL1 1RW on 10 November 2023
05 Oct 2023 MR01 Registration of charge 130874070001, created on 27 September 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 PSC07 Cessation of Bwl Consulting (Holdings) Ltd as a person with significant control on 28 September 2023
28 Sep 2023 PSC02 Notification of Tender Holdings Limited as a person with significant control on 28 September 2023
28 Sep 2023 TM01 Termination of appointment of Paul David Benson as a director on 28 September 2023
29 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
17 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-17
  • GBP 1