Advanced company searchLink opens in new window

BWS GROUP LIMITED

Company number 04145434

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)
21 Jul 2005 AA Accounts for a dormant company made up to 30 September 2004
26 Jan 2005 288a New secretary appointed
26 Jan 2005 288a New director appointed
26 Jan 2005 288b Secretary resigned
26 Jan 2005 288b Director resigned
26 Jan 2005 363s Return made up to 22/01/05; full list of members
14 May 2004 AA Accounts for a dormant company made up to 30 September 2003
18 Feb 2004 363s Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
30 Jul 2003 AA Accounts for a dormant company made up to 30 September 2002
13 Feb 2003 363s Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
21 Jun 2002 AA Accounts for a dormant company made up to 30 September 2001
11 Apr 2002 225 Accounting reference date shortened from 30/04/02 to 30/09/01
02 Apr 2002 363s Return made up to 22/01/02; full list of members
18 Jul 2001 287 Registered office changed on 18/07/01 from: 5 bradwood court saint crispin way haslingden lancashire BB4 4PW
29 Mar 2001 MEM/ARTS Memorandum and Articles of Association
19 Mar 2001 CERTNM Company name changed howper 347 LIMITED\certificate issued on 15/03/01
14 Mar 2001 225 Accounting reference date extended from 31/01/02 to 30/04/02
14 Mar 2001 123 Nc inc already adjusted 08/03/01
14 Mar 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Mar 2001 288b Director resigned
14 Mar 2001 288b Secretary resigned
14 Mar 2001 288a New director appointed
14 Mar 2001 288a New secretary appointed
14 Mar 2001 287 Registered office changed on 14/03/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN