BW VEHICLE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 11069398 |
Category | Private Limited Company |
Incorporated | 17 Nov 2017 |
Age | 6 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BW VEHICLE CONSULTANTS LIMITED is an active private limited company with number 11069398. It was incorporated 6 years, 5 months, 15 days ago, on 17 November 2017. The company address is Old Post Cottage Top Green Old Post Cottage Top Green, Newmarket, CB8 8PW, England.
Company Fillings
Dissolution application strike off company
Date: 29 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
New address: Old Post Cottage Top Green Denston Newmarket CB8 8PW
Change date: 2023-10-24
Old address: 20 Orchard Way Horringer Bury St. Edmunds IP29 5SF England
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Louise Whiting
Change date: 2023-10-24
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bruce Neville Whiting
Change date: 2023-10-24
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Louise Whiting
Change date: 2023-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-24
Old address: 203 Bury Road Stradishall Newmarket Suffolk CB8 8YN England
New address: 20 Orchard Way Horringer Bury St. Edmunds IP29 5SF
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce Neville Whiting
Change date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-18
Psc name: Mrs Clare Louise Whiting
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Louise Whiting
Change date: 2019-02-18
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-18
Psc name: Mr Bruce Neville Whiting
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce Neville Whiting
Change date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Old address: 20 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF England
New address: 203 Bury Road Stradishall Newmarket Suffolk CB8 8YN
Change date: 2019-03-18
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Some Companies
68 ASHBOURNE ROAD,LEEK,ST13 5AT
Number: | 10636111 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ST MARGARETS ROAD,LONDON,SE4 1YL
Number: | 06479639 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE-UNDER-LYME,ST5 2BE
Number: | 09229693 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MARQUIS ROAD,LONDON,NW1 9UB
Number: | 10801250 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 LONDON ROAD,MIDDLESEX,EN2 6ES
Number: | 04611224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGH HOUSE DODWORTH BUSINESS PARK,BARNSLEY,S75 3SP
Number: | 09462358 |
Status: | ACTIVE |
Category: | Private Limited Company |