B&W ENTERPRISES LIMITED

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP, Warwickshire, England
StatusDISSOLVED
Company No.08111020
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 18 days

SUMMARY

B&W ENTERPRISES LIMITED is an dissolved private limited company with number 08111020. It was incorporated 11 years, 10 months, 28 days ago, on 19 June 2012 and it was dissolved 11 months, 18 days ago, on 30 May 2023. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, Warwickshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP

Change date: 2017-11-07

Old address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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 Aug 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: 2 Shottery Brook Office Park Stratford upon Avon CV37 9NR

New address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: Tracey Jane Witherford

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Tracey Jane Witherford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Clive Newbold

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

New address: 2 Shottery Brook Office Park Stratford upon Avon CV37 9NR

Change date: 2015-07-06

Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Kah Kui Ho

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tks business enterprises LIMITED\certificate issued on 23/12/13

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Date: 2013-05-28

Capital : 165 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-23

Old address: Headlands the Acre Pillerton Priors Warwickshire CV35 0PT England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: Hope Cove Cuddington Way Cheam Surrey SM2 7HY England

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kah Kui Ho

Change date: 2012-07-23

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTON ANTONI BARBER BUS LIMITED

1 WAVERLEY COTTAGE,CANTERBURY,CT3 2DF

Number:11300609
Status:ACTIVE
Category:Private Limited Company

RUSH CYCLE ENGINEERING LIMITED

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06378029
Status:ACTIVE
Category:Private Limited Company

SCORE A SALON LTD.

120 GREATBATCH AVENUE,STOKE-ON-TRENT,ST4 7JY

Number:10603855
Status:ACTIVE
Category:Private Limited Company

SHADOW TEC PACKAGING LIMITED

15 OAKHAM CLOSE,BURY,BL8 1XJ

Number:06600954
Status:ACTIVE
Category:Private Limited Company

SHORTWAVE UK LTD.

7-8 CHURCH STREET,DORSET,BH21 1JH

Number:05941066
Status:ACTIVE
Category:Private Limited Company

SUPER LEISURE LIMITED

ST DAVIDS,CLACTON-ON-SEA,CO15 1BG

Number:07724273
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