BWR TRADING LIMITED

Blackpitt Barn Towcester Road Blackpitt Barn Towcester Road, Towcester, NN12 8TD, Northamptonshire, England
StatusLIQUIDATION
Company No.10184587
CategoryPrivate Limited Company
Incorporated17 May 2016
Age8 years, 30 days
JurisdictionEngland Wales

SUMMARY

BWR TRADING LIMITED is an liquidation private limited company with number 10184587. It was incorporated 8 years, 30 days ago, on 17 May 2016. The company address is Blackpitt Barn Towcester Road Blackpitt Barn Towcester Road, Towcester, NN12 8TD, Northamptonshire, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Feb 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Stephen John Richardson

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Stephen John Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: Blackpitt Barn Towcester Road Whittlebury Towcester Northamptonshire NN12 8TD

Old address: Fairfield Farm Cottage Upper Weald Calverton Milton Keynes Buckinghamshire MK19 6EL England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: David William Broughton

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: Pear Tree House Steeple Claydon Milton Keynes Buckinghamshire MK18 2ER England

New address: Fairfield Farm Cottage Upper Weald Calverton Milton Keynes Buckinghamshire MK19 6EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WATSON PLASTERING LTD

52 CASTLE PARK,LIMAVADY,BT49 0SB

Number:NI658267
Status:ACTIVE
Category:Private Limited Company

ARENA INDUSTRIAL FLOORING LIMITED

27 ASHLEY CLOSE,KINGSWINFORD,DY6 9SX

Number:06831989
Status:LIQUIDATION
Category:Private Limited Company

GENIUS EXPLORER MANAGEMENT LIMITED

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:09352385
Status:ACTIVE
Category:Private Limited Company

MHANGO AND COMPANY LTD.

53 TABARD STREET,LONDON,SE1 4UP

Number:09850888
Status:ACTIVE
Category:Private Limited Company

PANAS TRANSPORT LTD

3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD

Number:10350254
Status:ACTIVE
Category:Private Limited Company
Number:GE000061
Status:ACTIVE
Category:Other company type

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