Advanced company searchLink opens in new window

25-43 (ODD) BW LIMITED

Company number 08484602

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from 41 Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU England to Richard Hawkins Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 7 February 2024
07 Feb 2024 AA Micro company accounts made up to 30 April 2023
07 Feb 2024 AP03 Appointment of Mr Andrew David Bigley as a secretary on 7 February 2024
19 Jul 2023 TM01 Termination of appointment of Michael John Grimsley as a director on 12 July 2023
03 Jul 2023 AD01 Registered office address changed from 41 Broadlands Way Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU England to 41 Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU on 3 July 2023
01 Jul 2023 AD01 Registered office address changed from Dickens House Guithavon Street Witham CM8 1BJ England to 41 Broadlands Way Broadlands Way Rushmere St. Andrew Ipswich Suffolk IP4 5SU on 1 July 2023
22 Jun 2023 TM01 Termination of appointment of Guy Chater as a director on 22 June 2023
21 Jun 2023 AP01 Appointment of Mr Michael John Grimsley as a director on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Graham John Albert Ellis as a director on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Robert James Batchelor as a director on 21 June 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
15 Feb 2023 CH01 Director's details changed for Mr Guy Chater on 13 February 2023
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 30 April 2019
03 Oct 2019 CH01 Director's details changed for Mr Guy Chater on 3 October 2019
09 Aug 2019 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham CM8 1BJ on 9 August 2019
20 Jun 2019 TM01 Termination of appointment of Ian Chater as a director on 20 June 2019
20 Jun 2019 AP01 Appointment of Mr Guy Chater as a director on 20 June 2019
18 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates