BWL GROUP (HOLDINGS) LTD
Status | ACTIVE |
Company No. | 11360641 |
Category | Private Limited Company |
Incorporated | 14 May 2018 |
Age | 6 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
BWL GROUP (HOLDINGS) LTD is an active private limited company with number 11360641. It was incorporated 6 years, 21 days ago, on 14 May 2018. The company address is 316 Blackpool Road Fulwood, Preston, PR2 3AE, Lancs, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Change account reference date company previous shortened
Date: 03 May 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-28
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stuart Lee
Termination date: 2023-09-28
Documents
Cessation of a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-28
Psc name: Tender Holdings Limited
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Globobuild Holdings (Uk) Ltd
Change date: 2023-09-28
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Old address: Suite 9 Lingfield Point Darlington DL1 1RW England
Change date: 2023-08-23
New address: 316 Blackpool Road Fulwood Preston Lancs PR2 3AE
Documents
Confirmation statement with no updates
Date: 14 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Resolution
Date: 21 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-27
Officer name: Mr Paul David Benson
Documents
Change account reference date company current extended
Date: 31 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
New address: Suite 9 Lingfield Point Darlington DL1 1RW
Old address: Suite 5 Yarn Lingfield House Lingfield Point Darlington DL1 1RW United Kingdom
Documents
Some Companies
THE OLD COURT HOUSE,FARNHAM,GU9 7PT
Number: | 01746135 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7AU
Number: | 09589328 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BAKERS DROVE,SOUTHAMPTON,SO16 8AD
Number: | 06336832 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HILL HOUSE,CREDITON,EX17 6RF
Number: | 10117937 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERITUS GREEN ASSOCIATES LIMITED
STOWE HOUSE 1688 HIGH STREET,SOLIHULL,B93 0LY
Number: | 08190570 |
Status: | ACTIVE |
Category: | Private Limited Company |
T REED ELECTRICAL SERVICES LIMITED
13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN
Number: | 09411522 |
Status: | ACTIVE |
Category: | Private Limited Company |