-
B&W PROJECT MANAGEMENT LIMITED - 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom
Company Information
- Company registration number
- 07842644
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 The Courtyard Timothys Bridge Road
- Stratford-Upon-Avon
- Warwickshire
- CV37 9NP
- England 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP, England UK
Management
- Managing Directors
- WITHERFORD, Anthony Wingate
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-10
- Age Of Company 2011-11-10 12 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Anthony Wingate Witherford
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- B&W GROUP (UK) LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-12-22
- Last Date: 2019-11-10
-
B&W PROJECT MANAGEMENT LIMITED Company Description
- B&W PROJECT MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07842644. Its current trading status is "live". It was registered 2011-11-10. It was previously called B&W GROUP (UK) LIMITED. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 2012-11-30.It can be contacted at 13 The Courtyard Timothys Bridge Road .
Get B&W PROJECT MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: B&w Project Management Limited - 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom
- 2011-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for B&W PROJECT MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolved-compulsory-strike-off-suspended (2020-11-04) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-11-03) - GAZ1
keyboard_arrow_right 2019
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-21) - PSC09
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
notification-of-a-person-with-significant-control (2018-03-08) - PSC01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-05-09) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-11) - AD01
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-10) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
gazette-filings-brought-up-to-date (2016-12-14) - DISS40
-
gazette-notice-compulsory (2016-12-13) - GAZ1
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
appoint-person-secretary-company-with-name-date (2016-02-13) - AP03
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
change-account-reference-date-company-current-extended (2015-04-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-03) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-03-22) - AD01
-
appoint-person-director-company-with-name-date (2013-03-22) - AP01
-
termination-director-company-with-name-termination-date (2013-03-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
gazette-filings-brought-up-to-date (2013-03-26) - DISS40
-
accounts-with-made-up-date (2013-07-09) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-10) - AD01
-
change-person-director-company-with-change-date (2013-11-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
-
certificate-change-of-name-company (2013-05-10) - CERTNM
-
gazette-notice-compulsory (2013-03-12) - GAZ1
keyboard_arrow_right 2011
-
incorporation-company (2011-11-10) - NEWINC