Advanced company searchLink opens in new window

B&W CAPITAL LTD

Company number 13457459

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 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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-15
  • GBP 1