Advanced company searchLink opens in new window

BWI SOLUTIONS LTD.

Company number 05254208

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)
20 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
20 Oct 2011 AD03 Register(s) moved to registered inspection location
20 Oct 2011 CH01 Director's details changed for Mr Julian Alistair Jeremy Dye on 8 October 2011
20 Oct 2011 AD02 Register inspection address has been changed
18 Oct 2011 AP04 Appointment of Cornhill Secretaries Limited as a secretary
13 Oct 2011 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 13 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AD01 Registered office address changed from Building 105 Chobham Lane Longcross Chertsey Surrey KT16 0EE United Kingdom on 8 August 2011
28 Jun 2011 AP01 Appointment of Mr Craig Edward Foster as a director
  • ANNOTATION A second filed AP01 was registered on 07/11/2011
28 Jun 2011 AP01 Appointment of Mr Mark Alan Richards as a director
28 Jun 2011 TM01 Termination of appointment of Neil Sivill as a director
28 Jun 2011 TM01 Termination of appointment of Ian West as a director
28 Jun 2011 CERTNM Company name changed ash vale interiors LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-02-04
28 Jun 2011 CONNOT Change of name notice
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
01 Nov 2010 AA Accounts for a small company made up to 31 December 2009
17 Jul 2010 TM01 Termination of appointment of Nigel Chevin-Hall as a director
09 Dec 2009 AP01 Appointment of Mr Julian Alistair Jeremy Dye as a director
04 Dec 2009 CH01 Director's details changed for Mr Nigel Clive Chevin-Hall on 20 November 2009
16 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
30 Oct 2009 CH01 Director's details changed for Ian Peter West on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Nigel Clive Chevin-Hall on 1 October 2009