BWC GREENHOUSES LTD

1 Vincent Avenue 1 Vincent Avenue, Milton Keynes, MK8 0AN, England
StatusACTIVE
Company No.05640029
CategoryPrivate Limited Company
Incorporated30 Nov 2005
Age18 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

BWC GREENHOUSES LTD is an active private limited company with number 05640029. It was incorporated 18 years, 5 months, 21 days ago, on 30 November 2005. The company address is 1 Vincent Avenue 1 Vincent Avenue, Milton Keynes, MK8 0AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056400290001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Simon Barker

Termination date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Varley

Appointment date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jamie Barker

Appointment date: 2021-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-24

Charge number: 056400290001

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: 1 Vincent Avenue Crownhill Milton Keynes MK8 0AN

Old address: 33-34 Sunningdale House Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF

Change date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Paul Jesson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: Unit B3 Beckerings Park Lidlington Bedford MK43 0RD

Change date: 2015-01-07

New address: 33-34 Sunningdale House Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Paul Jesson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B.W.C. manufacturing LIMITED\certificate issued on 19/08/14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Barker

Termination date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Elaine Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: 71 Hitchin Road Shefford Bedfordshire SG17 5JB

Change date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Mr Guy Simon Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 23 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B.W.C. plastics LIMITED\certificate issued on 23/05/12

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elaine Barker

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Simon Barker

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE ENGINEERING LIMITED

C/O NEWEY ASSOCIATES LTD,PARK GLOSSOP,SK13 8SH

Number:05032692
Status:ACTIVE
Category:Private Limited Company

J.S.BLOOR (SWINDON) LIMITED

ASHBY ROAD,DERBYSHIRE,

Number:02300003
Status:ACTIVE
Category:Private Limited Company

JISCA AVIATION SERVICES LIMITED

30 THE COPPINS,AMPTHILL,MK45 2SN

Number:09247962
Status:ACTIVE
Category:Private Limited Company

LIKAKO HOMES LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:05192325
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOCUMPLETE LIMITED

KINGS COURT 17 SCHOOL ROAD,BIRMINGHAM,B28 8JG

Number:06501603
Status:ACTIVE
Category:Private Limited Company

TEMPEST COSGRAVE LIMITED

SUITE 13 BRIGGS HOUSE,POOLE,BH14 0JR

Number:06029911
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