- Company Overview for BWH REMAINCO LTD (10153033)
- Filing history for BWH REMAINCO LTD (10153033)
- People for BWH REMAINCO LTD (10153033)
- Charges for BWH REMAINCO LTD (10153033)
- Insolvency for BWH REMAINCO LTD (10153033)
- More for BWH REMAINCO LTD (10153033)
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) |
---|---|---|---|
08 Nov 2018 | MR01 | Registration of charge 101530330002, created on 24 October 2018 | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | TM01 | Termination of appointment of a director | |
22 Oct 2018 | TM02 | Termination of appointment of a secretary | |
22 Oct 2018 | TM02 | Termination of appointment of Geoffrey Ivor Edwards as a secretary on 17 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Geoffrey Ivor Edwards as a director on 17 October 2018 | |
29 May 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
23 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 30 September 2017 | |
09 Jan 2018 | AP01 | Appointment of Mr Gideon Yu as a director on 3 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Geoffrey Ivor Edwards as a director on 3 January 2018 | |
13 Sep 2017 | AP03 | Appointment of Mr Geoffrey Ivor Edwards as a secretary on 11 September 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from Tower 42 Level 21 25 Old Broad Street London EC2N 1HQ England to B&W Group Ltd Dale Road Worthing West Sussex BN11 2BH on 5 May 2017 | |
05 Oct 2016 | MR01 | Registration of charge 101530330001, created on 29 September 2016 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|