Advanced company searchLink opens in new window

BWB REGENERATION LIMITED

Company number 06488627

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)
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Aug 2022 AA Accounts for a small company made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
04 Nov 2021 AP01 Appointment of Ms Maxine Pearce as a director on 16 September 2021
04 Nov 2021 TM01 Termination of appointment of Paul Michael Collins as a director on 16 September 2021
04 Aug 2021 TM01 Termination of appointment of Colin Langford as a director on 26 April 2021
25 May 2021 AA Accounts for a small company made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
18 Nov 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
12 Mar 2020 AA Accounts for a small company made up to 31 July 2019
07 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
06 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
20 Nov 2018 AA Accounts for a small company made up to 31 July 2018
05 Nov 2018 CH01 Director's details changed for Mr Paul Michael Collins on 1 October 2018
29 May 2018 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
29 May 2018 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
29 May 2018 AD02 Register inspection address has been changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to Cumberland Court 80 Mount Street Nottingham NG1 6HH
29 May 2018 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
09 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
08 Feb 2018 AA Full accounts made up to 31 July 2017
18 Jul 2017 MR04 Satisfaction of charge 064886270004 in full
18 Jul 2017 MR04 Satisfaction of charge 3 in full
18 Jul 2017 MR04 Satisfaction of charge 2 in full