Advanced company searchLink opens in new window

BWP HOLDCO LIMITED

Company number 08852806

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)
02 Nov 2023 CH01 Director's details changed for Mr Nicholas Charles Kingston on 14 August 2023
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
27 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
03 Jun 2021 AD01 Registered office address changed from Old Church House Sandy Lane Crawley Down Crawley West Sussex RH10 4HS to Nene House 4 Rushmills Northampton NN4 7YB on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Sanjay Yashvantlal Mistry as a director on 6 May 2021
03 Jun 2021 TM01 Termination of appointment of Rhona Lynne Driggs as a director on 6 May 2021
03 Jun 2021 AP01 Appointment of Mr Nicholas Charles Kingston as a director on 6 May 2021
03 Jun 2021 TM01 Termination of appointment of James Alan Chapman as a director on 6 May 2021
03 Jun 2021 TM01 Termination of appointment of Timothy David Anderson as a director on 6 May 2021
10 May 2021 PSC01 Notification of Nicholas Charles Kingston as a person with significant control on 6 May 2021
10 May 2021 PSC07 Cessation of Empresaria T&I Holdings Limited as a person with significant control on 6 May 2021
29 Apr 2021 AA Full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 SH08 Change of share class name or designation
27 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 CH01 Director's details changed for Mrs Rhona Lynne Driggs on 27 June 2019
01 Jul 2019 AP01 Appointment of Mrs Rhona Lynne Driggs as a director on 27 June 2019
28 Jun 2019 TM01 Termination of appointment of Spencer James Wreford as a director on 27 June 2019