- Company Overview for B&W CAPITAL LTD (13457459)
- Filing history for B&W CAPITAL LTD (13457459)
- People for B&W CAPITAL LTD (13457459)
- More for B&W CAPITAL LTD (13457459)
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) |
---|---|---|---|
17 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
29 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 17 Bath Street Bath Street 17 Weymouth DT4 7DS England to 17 Bath Street Weymouth DT4 7DS on 13 November 2023 | |
11 Nov 2023 | AD01 | Registered office address changed from 17 Bath Street Bath Street 17 Weymouth United Kingdom DT4 7DS England to 17 Bath Street Bath Street 17 Weymouth DT4 7DS on 11 November 2023 | |
11 Nov 2023 | AD01 | Registered office address changed from 2nd Floor, 33 Newman Street 2nd Floor Newman Street London W1T 1PY England to 17 Bath Street Bath Street 17 Weymouth United Kingdom DT4 7DS on 11 November 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
24 Oct 2023 | PSC07 | Cessation of Benjamin James Wells as a person with significant control on 9 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Ben James Wells as a director on 11 October 2023 | |
24 Oct 2023 | PSC01 | Notification of James Alistair Gunn as a person with significant control on 9 October 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
18 Jul 2023 | AAMD | Amended micro company accounts made up to 30 June 2022 | |
24 May 2023 | AP01 | Appointment of Mr James Alistair Gunn as a director on 24 May 2023 | |
20 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from 1/1a Telegraph Street 1/1a Telegraph Street London EC2R 7AR England to 2nd Floor, 33 Newman Street 2nd Floor Newman Street London W1T 1PY on 17 April 2023 | |
08 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 7 December 2021
|
|
16 Jun 2021 | AD01 | Registered office address changed from 42 Woodcroft Avenue London NW7 2AG United Kingdom to 1/1a Telegraph Street 1/1a Telegraph Street London EC2R 7AR on 16 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Ben James Wells as a person with significant control on 16 June 2021 | |
15 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-15
|