Advanced company searchLink opens in new window

BW PIONEER (UK) LIMITED

Company number 06299335

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)
18 Jan 2018 PSC08 Notification of a person with significant control statement
22 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 22 December 2017
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to C/O Legalinx Ltd 14-18 City Road Cardiff CF24 3DL on 4 August 2017
13 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
08 Jun 2017 AA Full accounts made up to 31 December 2015
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
16 Jun 2016 TM01 Termination of appointment of Stuart Charles Bannerman as a director on 1 March 2016
01 Dec 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
01 Dec 2015 CH01 Director's details changed for Mr Stuart Charles Bannerman on 1 May 2015
19 May 2015 MG06 Particulars of a charge subject to which a property has been acquired / charge code 062993350005
30 Apr 2015 MISC Court order for completion of cross border merger
30 Apr 2015 MISC Court order - pre-merger acts and formalities
30 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re cross border merger 31/03/2015
16 Apr 2015 MR01 Registration of charge 062993350004, created on 30 March 2015
16 Apr 2015 MR01 Registration of charge 062993350003, created on 30 March 2015
02 Feb 2015 MISC CB01-cross border merger notice
24 Dec 2014 MISC CB01
24 Nov 2014 MG06 Duplicate mortgage certificate charge no:2
24 Nov 2014 MG06 Duplicate mortgage certificate charge no:1
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,000
10 Nov 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015