BWMI LIMITED

17 Queen Street, Oldham, OL1 1RD, England
StatusACTIVE
Company No.07198275
CategoryPrivate Limited Company
Incorporated22 Mar 2010
Age14 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

BWMI LIMITED is an active private limited company with number 07198275. It was incorporated 14 years, 1 month, 29 days ago, on 22 March 2010. The company address is 17 Queen Street, Oldham, OL1 1RD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Shaun Anthony Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2023

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Anthony Clayton

Notification date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Shaun Anthony Clayton

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Norma Wagner

Cessation date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Wagner

Termination date: 2020-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-27

Psc name: Fred Wagner

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Wagner

Appointment date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 17 Queen Street Oldham OL1 1rd

Old address: Unit 13 Graphite Way Hadfield Glossop Derbyshire SK13 1QH

Change date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Fred Wagner

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James William Wagner

Termination date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Old address: Unit 2, Eagle Iron Works Tame Street Stalybridge SK15 1ST United Kingdom

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2011

Action Date: 27 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-27

Documents

View document PDF

Incorporation company

Date: 22 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTY HILL PLANT DISPLAYS LTD

63 EASTBROOK ROAD,WALTHAM ABBEY,EN9 3AJ

Number:11855044
Status:ACTIVE
Category:Private Limited Company

HAYLEY HUSSEY LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11133555
Status:ACTIVE
Category:Private Limited Company

HEWGILP 2 LIMITED

11 TULLYKEVIN ROAD,GREYABBEY,BT22 2QE

Number:NI614239
Status:ACTIVE
Category:Private Limited Company

MACIEJ MAJA TRANSPORT LTD

VERNON HOUSE,DERBY,DE1 1FR

Number:10967950
Status:ACTIVE
Category:Private Limited Company

REMVIC ENTERPRISES LTD

FLAT 1,DARTFORD,DA1 5RN

Number:10034450
Status:ACTIVE
Category:Private Limited Company

THINK DIRECT LTD

33 THE EMBANKMENT,BEDFORDSHIRE,MK40 3PE

Number:03784921
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