(CS01) Confirmation statement with no updates Monday 31st March 2025
filed on: 11th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st September 2024 director's details were changed
filed on: 1st, September 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on Sunday 1st September 2024
filed on: 1st, September 2024
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st September 2024 director's details were changed
filed on: 1st, September 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2024
filed on: 13th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on Thursday 22nd December 2022
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 23rd April 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 8th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wednesday 27th May 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 27th May 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Sunday 1st September 2019.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 12th November 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 12th November 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 12th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 9th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on Thursday 9th November 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 14th November 2016
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th May 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th November 2016
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th May 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Monday 14th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 the Barton Cobham Surrey KT11 2NJ to First Floor 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on Tuesday 28th June 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 13th November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(31 pages)
|