BWHD LIMITED
Status | DISSOLVED |
Company No. | 02607316 |
Category | Private Limited Company |
Incorporated | 02 May 1991 |
Age | 33 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 1 day |
SUMMARY
BWHD LIMITED is an dissolved private limited company with number 02607316. It was incorporated 33 years, 1 month ago, on 02 May 1991 and it was dissolved 4 years, 8 months, 1 day ago, on 01 October 2019. The company address is Astral House Astral House, Bicester, OX26 4JT, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-02
Officer name: Mr Tony Jones
Documents
Change person secretary company with change date
Date: 25 Jun 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Derek Armstrong
Change date: 2015-05-02
Documents
Change account reference date company current extended
Date: 29 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
New address: Astral House Granville Way Bicester Oxfordshire OX26 4JT
Old address: Dtc Limited Park End Works Croughton Brackley Northants NN13 5LX
Change date: 2015-01-29
Documents
Certificate change of name company
Date: 19 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dtc LIMITED\certificate issued on 19/08/14
Documents
Change of name notice
Date: 19 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Change date: 2011-05-04
Old address: Unit 3 Park End Works Croughton Brackley Northants NN13 5LX
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Tony Jones
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Nov 2002
Category: Capital
Type: 169
Description: £ ic 140/70 22/10/02 £ sr 70@1=70
Documents
Resolution
Date: 02 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 15 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
Resolution
Date: 06 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2000
Category: Capital
Type: 169
Description: £ ic 210/140 22/12/99 £ sr 70@1=70
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/97; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/96; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Resolution
Date: 05 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/95; change of members
Documents
Legacy
Date: 15 May 1995
Category: Address
Type: 287
Description: Registered office changed on 15/05/95 from: 17 wedgewood road bicester oxfordshire OX6 7UL
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Oct 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 27 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 27 May 1994
Category: Miscellaneous
Type: MISC
Description: Amending form 123
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/94; no change of members
Documents
Legacy
Date: 12 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 26 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 20 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 20/02/94 from: harvestway house, 28,high street, witney, oxon. OX8 6HG
Documents
Legacy
Date: 13 Sep 1993
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/93; full list of members
Documents
Legacy
Date: 20 Jul 1993
Category: Capital
Type: 88(2)O
Description: Ad 30/04/93--------- £ si 60@1
Documents
Legacy
Date: 13 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jun 1993
Category: Capital
Type: 88(2)P
Description: Ad 30/04/93--------- £ si 60@1=60 £ ic 150/210
Documents
Legacy
Date: 15 Jun 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/93
Documents
Resolution
Date: 15 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 01 Mar 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Some Companies
132 PARKWOOD ROAD,BOURNEMOUTH,BH5 2BN
Number: | 09796880 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT LODGE (SOUTHSEA) LIMITED
C/O ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS
Number: | 10077938 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HERITAGE EXCHANGE,ELLAND,HX5 0HG
Number: | 09192918 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LANGTONS 11TH FLOOR,LIVERPOOL,L3 9QJ
Number: | 05839074 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PURNELLS,DORCHESTER,DT1 1TP
Number: | 10511953 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NATIONWIDE SUPPORTING ACCOMMODATION LIMITED
TOTTENHAM TOWN HALL,LONDON,N15 4RY
Number: | 08833940 |
Status: | ACTIVE |
Category: | Private Limited Company |