Advanced company searchLink opens in new window

BWA LIMITED

Company number 11482367

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)
01 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr James Robert Mattin on 27 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Sanraj Bobby Singh Bassi on 27 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Paramjit Singh Bassi on 27 November 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
16 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 AP01 Appointment of Mr Sanraj Bobby Singh Bassi as a director on 31 December 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CH01 Director's details changed for Mr Paramjit Singh Bassi on 17 September 2019
18 Sep 2019 PSC02 Notification of Issab Holdings Limited as a person with significant control on 21 September 2018
17 Sep 2019 PSC07 Cessation of Marcus Hugh Paul Daly as a person with significant control on 21 September 2018
17 Sep 2019 PSC07 Cessation of Paramjit Singh Bassi as a person with significant control on 21 September 2018
28 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 28 August 2019
04 Jan 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
21 Sep 2018 AP01 Appointment of Mr James Robert Mattin as a director on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Marcus Hugh Paul Daly as a director on 21 September 2018
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 100