Chelmsford
Essex
CM1 6UT
Director Name | Mr Christopher Stuart Gore |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poldhu Little Baddow Road Woodham Walter Maldon Essex CM9 6RP |
Director Name | Mr Christopher Paul Winnett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coultard Road Bocking Place Braintree Essex CM7 9BT |
Director Name | Mr Ian Karl Nicholson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chelmsford Road Shenfield Brentwood Essex CM15 8RQ |
Secretary Name | Ms Julie Patricia Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House 54 Park Lane Earls Colne Colchester CO6 2RH |
Website | bwmltd.org |
---|---|
Email address | [email protected] |
Telephone | 01279 444064 |
Telephone region | Bishops Stortford |
Registered Address | Office 2 The Reach 687-693 London Road Westcliff On Sea Essex SS0 9PA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ian Nicholson 50.00% Ordinary B |
---|---|
100 at £1 | Kevin Charles Attwell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,687 |
Current Liabilities | £112,435 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
7 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
10 March 2020 | Termination of appointment of Ian Karl Nicholson as a director on 6 March 2020 (1 page) |
10 March 2020 | Cessation of Ian Karl Nicholson as a person with significant control on 6 March 2020 (1 page) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
7 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG on 13 April 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from Trelawney House Park Lane Earls Colne Colchester Essex CO6 2RH to Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Trelawney House Park Lane Earls Colne Colchester Essex CO6 2RH to Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Julie Patricia Hiscock as a secretary on 31 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Julie Patricia Hiscock as a secretary on 31 May 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 September 2014 | Director's details changed for Ian Karl Nicholson on 1 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Ian Karl Nicholson on 1 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Ian Karl Nicholson on 1 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 September 2013 | Termination of appointment of Christopher Winnett as a director (1 page) |
4 September 2013 | Termination of appointment of Christopher Winnett as a director (1 page) |
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Director's details changed for Mr Christopher Paul Winnett on 1 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Director's details changed for Mr Christopher Paul Winnett on 1 April 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Christopher Paul Winnett on 1 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Winnett on 27 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Christopher Paul Winnett on 27 June 2012 (2 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
22 June 2010 | Director's details changed for Kevin Charles Attwell on 6 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Mr. Christopher Paul Winnett on 6 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr. Christopher Paul Winnett on 6 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr. Christopher Paul Winnett on 6 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Ian Nicholson on 6 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Ian Nicholson on 6 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Kevin Charles Attwell on 6 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Ian Nicholson on 6 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Kevin Charles Attwell on 6 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Termination of appointment of Christopher Gore as a director (1 page) |
1 March 2010 | Termination of appointment of Christopher Gore as a director (1 page) |
3 June 2009 | Director's change of particulars / christopher gore / 06/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / christopher gore / 06/05/2009 (1 page) |
18 May 2009 | Nc inc already adjusted 06/05/09 (1 page) |
18 May 2009 | Ad 06/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
18 May 2009 | Nc inc already adjusted 06/05/09 (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Director appointed christopher stuart gore (1 page) |
18 May 2009 | Director appointed kevin charles attwell (2 pages) |
18 May 2009 | Director appointed kevin charles attwell (2 pages) |
18 May 2009 | Director appointed christopher stuart gore (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Ad 06/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
18 May 2009 | Director appointed ian nicholson (2 pages) |
18 May 2009 | Director appointed ian nicholson (2 pages) |
6 May 2009 | Incorporation (11 pages) |
6 May 2009 | Incorporation (11 pages) |