B.W.A.DEPENDENTS LIMITED

1 Basinghall Avenue, London, EC2V 5DD
StatusDISSOLVED
Company No.00619245
CategoryPrivate Limited Company
Incorporated20 Jan 1959
Age65 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 15 days

SUMMARY

B.W.A.DEPENDENTS LIMITED is an dissolved private limited company with number 00619245. It was incorporated 65 years, 3 months, 20 days ago, on 20 January 1959 and it was dissolved 3 years, 5 months, 15 days ago, on 24 November 2020. The company address is 1 Basinghall Avenue, London, EC2V 5DD.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Jeremy George Hill

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: David Michael Assor

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frank Edmond Curtis

Termination date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mr Andrew Richard Turner Hewlett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Assor

Appointment date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Probert

Termination date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Probert

Change date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-15

Officer name: David Frank Edmond Curtis

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sc (Secretaries) Limited

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: 1 Aldermanbury Square London EC2V 7SB

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Bamford

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed julie bamford

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy miller

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary terry skippen

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed SC (secretaries) LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Feb 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Auditors resignation company

Date: 31 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF


Some Companies

JAMARC LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06021829
Status:ACTIVE
Category:Private Limited Company

KEYARMOUR LTD

42 MARY ROSE CLOSE,GRAYS,RM16 6LY

Number:11960213
Status:ACTIVE
Category:Private Limited Company

LINEAR FORM LIMITED

3 BOYDON CLOSE,WOLVERHAMPTON,WV2 2NE

Number:11791610
Status:ACTIVE
Category:Private Limited Company

NANOPHARMA TECHNOLOGIES LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL025887
Status:ACTIVE
Category:Limited Partnership

PURPLE ZEBRA LTD

UNIT 6, BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:10995879
Status:ACTIVE
Category:Private Limited Company

TMC ROOFING LTD

27 NORTH SIDE, THE CARDINALS,FARNHAM,GU10 1EB

Number:08843779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source