Colchester
Essex
CO3 4LT
Website | bwcontracts.net |
---|---|
Telephone | 01206 625006 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Paul Jennings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,647 |
Cash | £3,464 |
Current Liabilities | £17,439 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
23 August 2017 | Director's details changed for Mr Paul Jennings on 5 July 2017 (2 pages) |
---|---|
22 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Paul Jennings on 17 August 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Change of name notice (2 pages) |
12 May 2015 | Company name changed black & white contracts LIMITED\certificate issued on 12/05/15
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Change of name notice (2 pages) |
10 May 2012 | Company name changed black & white electrical LTD.\certificate issued on 10/05/12
|
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Mr Paul Jennings on 25 January 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 4 October 2010 (1 page) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Paul Jennings on 12 April 2010 (2 pages) |
29 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
25 February 2010 | Registered office address changed from 5 Septimus Drive Highwoods Colchester CO4 9EU United Kingdom on 25 February 2010 (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 28 laxton road alresford colchester CO7 8EG united kingdom (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 5 septimus drive colchester essex CO4 9EU (1 page) |
25 April 2009 | Company name changed newtec electrical LTD\certificate issued on 28/04/09 (2 pages) |
6 April 2009 | Incorporation (6 pages) |