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)
30 Oct 2009 CH01 Director's details changed for Neil John Sivill on 1 October 2009
23 Jul 2009 288b Appointment terminated secretary tracey taylor
06 Nov 2008 88(2) Capitals not rolled up
01 Nov 2008 AA Full accounts made up to 31 December 2007
30 Oct 2008 363a Return made up to 08/10/08; full list of members
30 Oct 2008 288c Director's change of particulars / nigel chevin-hall / 10/07/2008
30 Oct 2008 288b Appointment terminated secretary nigel chevin-hall
31 Jul 2008 287 Registered office changed on 31/07/2008 from 378-380 vale road ash vale surrey GU12 5NJ
11 Jul 2008 288a Director appointed mr nigel clive chevin-hall
11 Jul 2008 288a Secretary appointed mr nigel clive chevin-hall
11 Jul 2008 288b Appointment terminated director philip leathwhite
26 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
03 Jun 2008 288b Appointment terminated director julian dye
18 Jan 2008 363a Return made up to 08/10/07; full list of members
24 Oct 2007 AA Accounts for a small company made up to 31 December 2006
06 Sep 2007 288a New director appointed
21 Aug 2007 288a New secretary appointed
14 Aug 2007 88(2)R Ad 31/12/06--------- £ si 19999@1=19999 £ ic 1/20000
25 Jun 2007 288b Secretary resigned
16 Jun 2007 395 Particulars of mortgage/charge
18 Dec 2006 363s Return made up to 08/10/06; full list of members
05 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
25 Apr 2006 395 Particulars of mortgage/charge
24 Apr 2006 288a New director appointed
14 Nov 2005 363s Return made up to 08/10/05; full list of members