Advanced company searchLink opens in new window

BWFC2019 LIMITED

Company number 00043026

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)
15 Apr 2015 AA Full accounts made up to 30 June 2014
07 Jan 2015 MR01 Registration of charge 000430260055, created on 24 December 2014
18 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 123,750
17 Jul 2014 CH01 Director's details changed for William Brett Warburton on 1 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Bradley George Cooper on 1 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Philip Andrew Gartside on 1 July 2014
10 Jul 2014 MR01 Registration of charge 000430260054
01 Jul 2014 AD01 Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014
25 Mar 2014 AA Full accounts made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 123,750
23 Oct 2013 CH01 Director's details changed for William Brett Warburton on 20 October 2013
18 Oct 2013 MR01 Registration of charge 000430260053
15 Feb 2013 TM01 Termination of appointment of Gordon Seymour as a director
15 Feb 2013 AP01 Appointment of Richard Charles Gee as a director
15 Feb 2013 AP01 Appointment of Mr Anthony James Massey as a director
19 Nov 2012 AA Full accounts made up to 30 June 2012
13 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 52
11 Sep 2012 AP01 Appointment of Bradley Cooper as a director
21 Aug 2012 TM01 Termination of appointment of Paula Mulligan as a director
21 Aug 2012 TM02 Termination of appointment of Paula Mulligan as a secretary
21 Aug 2012 AP03 Appointment of Anthony Massey as a secretary
17 Jul 2012 TM01 Termination of appointment of Allan Duckworth as a director
23 Dec 2011 TM01 Termination of appointment of Edwin Davies as a director
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders