B.W.D. PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 00888341 |
Category | Private Limited Company |
Incorporated | 23 Sep 1966 |
Age | 57 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
B.W.D. PRODUCTIONS LIMITED is an active private limited company with number 00888341. It was incorporated 57 years, 7 months, 6 days ago, on 23 September 1966. The company address is Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, GU21 2EP, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Old address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England
Change date: 2024-01-02
New address: Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill, Woking Surrey GU21 2EP
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 04 Jan 2023
Category: Address
Type: AD02
New address: Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP
Old address: First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN England
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
New address: Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP
Old address: First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN
Change date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susannah Margaret Monk
Termination date: 2016-03-22
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Leith Wellings
Appointment date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-27
Officer name: Mrs Susannah Margaret Monk
Documents
Change person secretary company with change date
Date: 12 Feb 2015
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-27
Officer name: Susanna Margaret Monk
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Esther Wellings
Termination date: 2014-03-27
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
New address: First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN
Old address: First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN
Change date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Old address: First Floor, Unit 7 Waterside Trading Estate Hamm Moor Lane Weybridge Surrey KT15 2SN
Change date: 2011-01-04
Documents
Change sail address company with old address
Date: 04 Jan 2011
Category: Address
Type: AD02
Old address: First Floor, Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN England
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 03 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dorothy Esther Wellings
Change date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from first floor unit 7 waterside trading estate hamm moor lane, weybridge surrey KT15 2SN
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dorothy wellings / 01/11/2008
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susanna monk / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 07/02/08 from: first floor unit 7 waterside trading estate hamm moor lane weybridge surrey KT15 2SN
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 27/02/07 from: 12 littlecote petworth west sussex GU28 0EF
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 12 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 11/03/97 from: 87 trafalgar road greenwich london SE10 9TS
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 02 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 02/03/96 from: 26 rodwell court hersham road walton on thames surrey KT12 1RE
Documents
Accounts with accounts type full
Date: 29 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 14 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 14/11/94 from: 2 hillbrow house linden drive liss hampshire GU33 7RJ
Documents
Legacy
Date: 05 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 05/09/94 from: 7 drakeleys field milland liphook hampshire GU30 7NH
Documents
Accounts with accounts type full
Date: 27 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 27 Jun 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 22 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 22/04/94 from: exchange house 180-182 st. Mary's lane upminster essex RM14 3BT
Documents
Legacy
Date: 22 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 19 Dec 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 09 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 09/06/93 from: exchange house 180-182 st marys lane upminster essex.RM14 3BT
Documents
Legacy
Date: 12 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 12/01/93 from: bank chambers 47 cranbrook road ilford essex IG1 4PG
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 11 Sep 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Some Companies
ALISHA HUSSAIN ENTERPRISE LIMITED
2 CALDER PARK,EDINBURGH,EH11 4JN
Number: | SC394298 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 11838994 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSM PRINTER & LABEL SYSTEMS LIMITED
CASTLEGARTH WORKS,THIRSK,YO7 1PS
Number: | 02781052 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ
Number: | 11172295 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRIORY THREMHALL PARK,BISHOP'S STORTFORD,CM22 7WE
Number: | 08210658 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON KEYNES CHIROPRACTIC CLINIC LTD
63 AYLESBURY STREET,MILTON KEYNES,MK2 2BJ
Number: | 07469569 |
Status: | ACTIVE |
Category: | Private Limited Company |