Advanced company searchLink opens in new window

BWD LTD

Company number 09378991

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)
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
26 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 January 2022
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
04 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
27 Jan 2020 AD01 Registered office address changed from Block E, 2nd Floor, 286a Chase Road Southgate London N14 6HF United Kingdom to Langley House Park Road East Finchley London N2 8EY on 27 January 2020
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 LIQ02 Statement of affairs
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-20
02 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 08/01/2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 100
30 Sep 2019 AA Micro company accounts made up to 30 November 2018
01 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 02/11/2019.
28 Sep 2018 AA Micro company accounts made up to 30 November 2017
13 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
09 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jul 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
14 Jul 2016 CH01 Director's details changed for Mrs Hayley Lisa Sharer on 15 January 2016
14 Jul 2016 CH01 Director's details changed for Mrs Hayley Lisa Sharer on 15 January 2016
14 Jul 2016 CH01 Director's details changed for Mr David Adam Sharer on 15 January 2016
14 Jul 2016 CH03 Secretary's details changed for Mrs Hayley Lisa Sharer on 15 January 2016
11 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2