Advanced company searchLink opens in new window

BWT UK LIMITED

Company number 01386074

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)
17 Dec 2009 CH01 Director's details changed for Jonathon Neil Wicks on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Mr Steve Terry Sperring on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Mr Richard David Martin on 1 October 2009
17 Dec 2009 TM01 Termination of appointment of Jeffrey Kawalsky as a director
07 Apr 2009 AA Full accounts made up to 31 December 2008
29 Dec 2008 CAP-MDSC Min detail amend capital eff 29/12/08
29 Dec 2008 CAP-SS Solvency statement dated 18/12/08
29 Dec 2008 SH20 Statement by directors
29 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account from £11,146,000 to £4,146,000 18/12/2008
19 Dec 2008 288b Appointment terminated secretary anthony cairns
19 Dec 2008 288a Secretary appointed mr richard david martin
17 Dec 2008 363a Return made up to 26/11/08; full list of members
28 May 2008 AA Full accounts made up to 31 December 2007
10 Apr 2008 288a Director appointed mr jeffrey trevor kawalsky
10 Apr 2008 288a Director appointed ms susan elizabeth bennett
01 Apr 2008 288a Secretary appointed mr anthony joseph alexander cairns
01 Apr 2008 288b Appointment terminated director christian olivier
01 Apr 2008 288a Director appointed mr richard david martin
01 Apr 2008 288b Appointment terminated secretary jonathon wicks
18 Dec 2007 363a Return made up to 26/11/07; full list of members
04 Oct 2007 288b Director resigned
11 Jun 2007 395 Particulars of mortgage/charge
16 May 2007 AA Full accounts made up to 31 December 2006
18 Jan 2007 288b Director resigned
29 Nov 2006 363a Return made up to 26/11/06; full list of members