BWTUC (TRADING) LIMITED

01968614
1A CHARTER COURT CHARTER COURT, NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9YA

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 13 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2024 officers Appointment of director (Francis John Macklin) 2 Buy now
12 Jun 2024 officers Appointment of director (Mr Steven Michael Francis Lang) 2 Buy now
12 Jun 2024 officers Appointment of director (David Ian Ross) 2 Buy now
12 Jun 2024 officers Appointment of director (Rebecca Louise Darke) 2 Buy now
12 Jun 2024 officers Termination of appointment of director (Bert Schouwenburg) 1 Buy now
22 Feb 2024 officers Termination of appointment of secretary (Fisher Jones Greenwood Llp) 1 Buy now
28 Sep 2023 accounts Annual Accounts 11 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 12 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 12 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 officers Termination of appointment of director (Myles Vardy) 1 Buy now
04 Mar 2021 officers Change of particulars for corporate secretary (Fisher Jones Greenwood Llp) 1 Buy now
22 Dec 2020 accounts Annual Accounts 12 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 9 Buy now
11 Jul 2019 officers Change of particulars for corporate secretary (Fisher Jones Greenwood Llp) 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 8 Buy now
05 Jul 2018 miscellaneous Second filing of Confirmation Statement dated 31/05/2017 6 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 9 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 15 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 7 Buy now
03 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2016 officers Change of particulars for director (Mr Martin James Smith) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Myles Vardy) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Steven Pryle) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Seamus Mcbride) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Bert Schouwenburg) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Mr Eamon Joseph Pryle) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Anne Elizabeth Pike) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Rose Conroy) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Spencer Barnshaw) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Mr Eamon Joseph Pryle) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Mr Martin James Smith) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Bert Schouwenburg) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Steven Pryle) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Anne Elizabeth Pike) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Rose Conroy) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Seamus Mcbride) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Spencer Barnshaw) 2 Buy now
09 Mar 2016 officers Termination of appointment of director (Brian Evans) 1 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 annual-return Annual Return 13 Buy now
29 Jul 2014 officers Termination of appointment of director (Alan Weaver) 1 Buy now
29 Jul 2014 annual-return Annual Return 14 Buy now
02 Jun 2014 accounts Annual Accounts 7 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
06 Jun 2013 annual-return Annual Return 14 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
02 Oct 2012 officers Termination of appointment of secretary (Rory Budds) 1 Buy now
02 Jul 2012 annual-return Annual Return 14 Buy now
14 May 2012 officers Termination of appointment of director (Richard Phelps) 1 Buy now
13 Dec 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 26 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
05 Jul 2011 annual-return Annual Return 16 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2010 officers Appointment of corporate secretary (Fisher Jones Greenwood Llp) 2 Buy now
22 Jun 2010 annual-return Annual Return 10 Buy now
22 Jun 2010 officers Change of particulars for director (Myles Vardy) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Anne Elizabeth Pike) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Martin Smith) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Alan Weaver) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Bert Schouwenburg) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Richard Phelps) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Steven Pryle) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Seamus Mcbride) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Spencer Barnshaw) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Rose Conroy) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Brian Evans) 2 Buy now
05 Jan 2010 auditors Auditors Resignation Company 1 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
10 Aug 2009 officers Director appointed anne elizabeth pike 2 Buy now
07 Aug 2009 officers Director appointed brian evans 2 Buy now
21 Jul 2009 officers Appointment terminated director janet grimes 1 Buy now
15 Jul 2009 annual-return Return made up to 31/05/09; full list of members 7 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from 68A clapham manor street london SW4 6DZ 1 Buy now
23 Dec 2008 officers Appointment terminate, director and secretary timothy mills logged form 1 Buy now
18 Dec 2008 officers Secretary appointed rory budds 2 Buy now
15 Dec 2008 accounts Annual Accounts 7 Buy now
03 Jul 2008 annual-return Return made up to 31/05/08; full list of members 7 Buy now
03 Jul 2008 officers Director's change of particulars / rosie conroy / 19/03/2008 1 Buy now
02 Jul 2008 officers Director appointed martin smith 3 Buy now