BWCS LIMITED

6 Worcester Road 6 Worcester Road, Herefordshire, HR8 1PL
StatusACTIVE
Company No.03063987
CategoryPrivate Limited Company
Incorporated02 Jun 1995
Age29 years, 19 days
JurisdictionEngland Wales

SUMMARY

BWCS LIMITED is an active private limited company with number 03063987. It was incorporated 29 years, 19 days ago, on 02 June 1995. The company address is 6 Worcester Road 6 Worcester Road, Herefordshire, HR8 1PL.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Baker

Change date: 2018-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Baker

Change date: 2018-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-08

Psc name: Mrs Elizabeth Wilde

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 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: 30 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 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: 29 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 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: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 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: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Elizabeth Baker

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Wilde

Change date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/11/02--------- £ si [email protected]=699 £ ic 101/800

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/10/00--------- £ si [email protected]=99 £ ic 2/101

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Capital

Type: 122

Description: S-div 17/10/00

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 14/09/99 from: 14 caysers croft east peckham kent TN12 5LD

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AAMD

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/97; no change of members

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 363b

Description: Return made up to 02/06/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 17/02/97 from: 32 ernleigh road ipswich suffolk IP4 5LU

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 22 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 16/06/96 to 31/12/95

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 19/07/96 from: 94 kingswood road london SW6 6SW

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Aug 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 13/07/95 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1995

Action Date: 16 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-16

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 16/06

Documents

View document PDF

Resolution

Date: 13 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joinbay LIMITED\certificate issued on 30/06/95

Documents

View document PDF

Incorporation company

Date: 02 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRAZENECA CHINA UK LIMITED

1 FRANCIS CRICK AVENUE,CAMBRIDGE,CB2 0AA

Number:04024939
Status:ACTIVE
Category:Private Limited Company

ERGOINVEST L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031919
Status:ACTIVE
Category:Limited Partnership

GOLDEX INVESTMENTS LIMITED

WARWICK HOUSE PARK CORNER ROAD,GRAVESEND,DA13 9LN

Number:05593821
Status:ACTIVE
Category:Private Limited Company

PERCIPIENT LIMITED

UNIT 5B CHESHIRE AVENUE, CHESHIRE BUSINESS PARK,NORTHWICH,CW9 7UA

Number:04812795
Status:ACTIVE
Category:Private Limited Company

RENEWVATION LIMITED

THE ZINC BUILDING VENTURA PARK,CARTERTON,OX18 1AD

Number:09738078
Status:ACTIVE
Category:Private Limited Company

S DYER LIMITED

R&A HOUSE WOODBURN ROAD,ABERDEEN,AB21 0PS

Number:SC374383
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