CANARY WHARF CONTRACTORS (BP3) LIMITED

One Canada Square One Canada Square, London, E14 5AB
StatusACTIVE
Company No.05601366
CategoryPrivate Limited Company
Incorporated24 Oct 2005
Age18 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CANARY WHARF CONTRACTORS (BP3) LIMITED is an active private limited company with number 05601366. It was incorporated 18 years, 6 months, 5 days ago, on 24 October 2005. The company address is One Canada Square One Canada Square, London, E14 5AB.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Elizabeth Hillsdon

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Andrew Stewart James Daffern

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Ian Benham

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Benham

Appointment date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Mr Jeremy Justin Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: George Iacobescu

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James John Lyons

Termination date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Andrew Stewart James Daffern

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katy Jo Kingston

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Rebecca Jane Worthington

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shoaib Z Khan

Change date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: A Peter Anderson Ii

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Raymond Garwood

Termination date: 2020-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Elizabeth Hillsdon

Appointment date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shoaib Z Khan

Change date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Shoaib Z Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 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: 30 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 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: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 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: 28 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 27 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-11

Officer name: Mr Russell James John Lyons

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-19

Officer name: Sir George Iacobescu

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 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: 29 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 11 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 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: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 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: 19 Dec 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 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: 02 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Holland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-23

Officer name: John Raymond Garwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 18 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Resolution

Date: 06 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX FOOD LIMITED

36A MILL ROAD,CAMBRIDGE,CB1 2AD

Number:08745750
Status:ACTIVE
Category:Private Limited Company

CLAIMS INCORPORATED P.L.C.

66 PRESCOT STREET,LONDON,E1 8NN

Number:03137644
Status:LIQUIDATION
Category:Public Limited Company

KARTIC LIMITED

6 ROYAL CRESCENT,EXETER,EX2 7QB

Number:11514673
Status:ACTIVE
Category:Private Limited Company

KW JOY LTD

83 PLANTSHILL CRESCENT,COVENTRY,CV4 9RQ

Number:11752287
Status:ACTIVE
Category:Private Limited Company

LM TRADING SERVICES LTD

113 AMBERLEY STREET,BRADFORD,BD3 8QT

Number:11486151
Status:ACTIVE
Category:Private Limited Company

SCENIC LAND DEVELOPMENTS LIMITED

ODDINGTON GRANGE,BICESTER,OX25 3QW

Number:06240511
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