BW RESOURCES LIMITED
Status | LIQUIDATION |
Company No. | 04064340 |
Category | Private Limited Company |
Incorporated | 04 Sep 2000 |
Age | 23 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BW RESOURCES LIMITED is an liquidation private limited company with number 04064340. It was incorporated 23 years, 7 months, 25 days ago, on 04 September 2000. The company address is 1 & 3 Kings Meadow 1 & 3 Kings Meadow, Oxford, OX2 0DP, England.
Company Fillings
Liquidation compulsory winding up order
Date: 04 Oct 2023
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Cynthia Wellmer Bero
Documents
Cessation of a person with significant control
Date: 01 Aug 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cynthia Wellmer Bero
Cessation date: 2023-01-01
Documents
Notification of a person with significant control
Date: 01 Aug 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-01
Psc name: Keith Taurai Bero
Documents
Cessation of a person with significant control
Date: 02 Apr 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helpdesk Dept Ltd
Cessation date: 2022-12-31
Documents
Certificate change of name company
Date: 10 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boardworks LIMITED\certificate issued on 10/01/23
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Shah Abdul Ahad
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-30
Psc name: Shah Abdul Ahad
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-29
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2022
Action Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-29
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-25
New address: 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP
Old address: Unit 7 54 Marston Street Oxford OX4 1LF England
Documents
Change account reference date company previous shortened
Date: 20 Dec 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Mark Turner
Termination date: 2021-11-30
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Notification of a person with significant control
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Helpdesk Dept Ltd
Notification date: 2021-10-27
Documents
Cessation of a person with significant control
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Study Careers Limited
Cessation date: 2021-10-27
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cynthia Wellmer Bero
Notification date: 2021-09-21
Documents
Change account reference date company previous shortened
Date: 29 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cynthia Wellmer Bero
Appointment date: 2021-09-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-26
Charge number: 040643400005
Documents
Accounts amended with accounts type full
Date: 05 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Notification of a person with significant control
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-01
Psc name: Study Careers Limited
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Keith Taurai Bero
Documents
Accounts with accounts type full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-26
Officer name: Keith Taurai Bero
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-03
Officer name: Tula Miah
Documents
Termination secretary company with name termination date
Date: 26 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-05
Officer name: Cynthia Wellmer Bero
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-14
Officer name: Tansukh Radia
Documents
Cessation of a person with significant control
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tansukh Radia
Cessation date: 2020-10-06
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Taurai Bero
Appointment date: 2020-10-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: Unit 7 54 Marston Street Oxford OX4 1LF
Old address: Unit 7 the Gallery Marston Street Oxford OX4 1LF England
Documents
Mortgage satisfy charge full
Date: 05 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040643400004
Documents
Mortgage satisfy charge full
Date: 05 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040643400003
Documents
Mortgage satisfy charge full
Date: 05 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040643400002
Documents
Notification of a person with significant control
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tansukh Radia
Notification date: 2020-09-28
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tula Miah
Appointment date: 2020-09-28
Documents
Mortgage charge whole release with charge number
Date: 30 Sep 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 040643400002
Documents
Mortgage charge whole release with charge number
Date: 30 Sep 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 040643400003
Documents
Mortgage charge whole release with charge number
Date: 30 Sep 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 040643400004
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-28
Officer name: Mr Tansukh Dulabhdas Radia
Documents
Notification of a person with significant control
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shah Abdul Ahad
Notification date: 2020-09-28
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shah Abdul Ahad
Appointment date: 2020-09-28
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-28
Psc name: Bk Holdings Limited
Documents
Appoint person secretary company with name date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cynthia Wellmer Bero
Appointment date: 2020-09-28
Documents
Termination secretary company with name termination date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roxburgh Milkins Limited
Termination date: 2020-09-28
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: Gregor Stanley Watson
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-28
Officer name: Alastair David Brooks
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Mr Tansukh Dulabhdas Radia
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-29
Old address: Vantage London 1st Floor Great West Road Brentford TW8 9AG England
New address: Unit 7 the Gallery Marston Street Oxford OX4 1LF
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Mr Dean Mark Turner
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2020
Action Date: 27 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-27
Charge number: 040643400004
Documents
Appoint person director company with name date
Date: 15 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-06
Officer name: Alastair David Brooks
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Robert Dargue
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type small
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2018
Action Date: 27 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040643400003
Charge creation date: 2018-03-27
Documents
Change account reference date company current extended
Date: 05 Sep 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie-Anne Kilcoyne
Cessation date: 2017-02-28
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David George Bennett Blake
Cessation date: 2017-02-28
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Bk Holdings Limited
Documents
Resolution
Date: 24 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Mar 2017
Action Date: 22 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040643400002
Charge creation date: 2017-03-22
Documents
Mortgage satisfy charge full
Date: 11 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-22
Officer name: Mr Robert Dargue
Documents
Termination secretary company with name termination date
Date: 09 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-22
Officer name: David George Bennett Blake
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-22
Officer name: Mr Gregor Stanley Watson
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Bennett Blake
Termination date: 2016-12-22
Documents
Appoint corporate secretary company with name date
Date: 09 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roxburgh Milkins Limited
Appointment date: 2016-12-22
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie-Anne Kilcoyne
Termination date: 2016-12-22
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
New address: Vantage London 1st Floor Great West Road Brentford TW8 9AG
Old address: The Gallery 54 Marston Street Oxford Oxon OX4 1LF
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 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: 05 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 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: 06 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 08 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 18 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie-Anne Kilcoyne
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David George Bennett Blake
Change date: 2010-09-16
Documents
Change person secretary company with change date
Date: 30 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David George Bennett Blake
Change date: 2010-09-16
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Some Companies
18 GAMBOLE ROAD MANAGEMENT COMPANY LIMITED
88 CROXTED ROAD,LONDON,SE21 8NP
Number: | 04386383 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC609107 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HARLOW,CM20 1YS
Number: | 11369298 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARLINGTON STEINBERG ASSOCIATES LLP
MERIDIEN HOUSE GROUND FLOOR,WATFORD,WD17 1DS
Number: | OC423253 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FINAGOLD P & H INSTALLATIONS LIMITED
C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN
Number: | 09868327 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11582339 |
Status: | ACTIVE |
Category: | Private Limited Company |