BWB SECRETARIAL LIMITED

04308110
10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1BE

Documents

Documents
Date Category Description Pages
22 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 accounts Annual Accounts 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 2 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2020 officers Appointment of director (Mr Mark Traynor) 2 Buy now
01 Jul 2020 accounts Annual Accounts 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
30 Jul 2019 officers Termination of appointment of director (Martin James Gunson) 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 officers Second Filing Of Secretary Termination With Name 5 Buy now
12 Jun 2018 officers Second Filing Of Director Termination With Name 5 Buy now
02 May 2018 officers Termination of appointment of secretary (Andrew Julian Blake) 2 Buy now
02 May 2018 officers Termination of appointment of director (Andrew Julian Blake) 2 Buy now
06 Apr 2018 officers Change of particulars for director (Mr James Timothy Huard) 2 Buy now
06 Apr 2018 officers Change of particulars for director (Martin James Gunson) 2 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
20 Nov 2017 officers Appointment of director (Mr James Timothy Huard) 2 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 officers Change of particulars for director (Mr Philip Duncan John Kirkpatrick) 2 Buy now
26 Jul 2017 accounts Annual Accounts 2 Buy now
13 Apr 2017 officers Termination of appointment of director (Peter Bohm) 1 Buy now
13 Apr 2017 officers Termination of appointment of director (Nicholas Charles Ivey) 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
21 Oct 2015 annual-return Annual Return 8 Buy now
20 Jul 2015 accounts Annual Accounts 2 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 officers Change of particulars for director (Mr Philip Duncan John Kirkpatrick) 2 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 annual-return Annual Return 8 Buy now
18 Nov 2014 officers Termination of appointment of director (John Martin Trotter) 1 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Philip Duncan John Kirkpatrick) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Stephen Thomas Lloyd) 1 Buy now
24 Jul 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 annual-return Annual Return 7 Buy now
30 Jul 2013 accounts Annual Accounts 2 Buy now
05 Dec 2012 annual-return Annual Return 7 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
10 Nov 2011 officers Change of particulars for secretary (Mr Andrew Julian Blake) 1 Buy now
10 Nov 2011 officers Change of particulars for director (John Martin Trotter) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Stephen Thomas Lloyd) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Nicholas Charles Ivey) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Martin James Gunson) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Peter Bohm) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Andrew Julian Blake) 2 Buy now
01 Jul 2011 accounts Annual Accounts 2 Buy now
10 Nov 2010 annual-return Annual Return 10 Buy now
09 Nov 2010 officers Termination of appointment of director (Vanessa Williams) 1 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Philip Duncan John Kirkpatrick) 2 Buy now
22 Dec 2009 accounts Annual Accounts 1 Buy now
03 Nov 2009 annual-return Annual Return 8 Buy now
03 Nov 2009 officers Change of particulars for director (Nicholas Charles Ivey) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Andrew Julian Blake) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Peter Bohm) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Stephen Thomas Lloyd) 2 Buy now
03 Nov 2009 officers Change of particulars for director (John Martin Trotter) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Martin James Gunson) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Vanessa Jane Williams) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Philip Duncan John Kirkpatrick) 2 Buy now
04 Sep 2009 accounts Annual Accounts 1 Buy now
07 Nov 2008 annual-return Return made up to 19/10/08; full list of members 5 Buy now
07 Nov 2008 address Location of register of members 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 1ST floor 2-6 cannon street london EC4M 6YH 1 Buy now
06 Nov 2008 address Location of debenture register 1 Buy now
24 Sep 2008 officers Director appointed nicholas charles ivey 4 Buy now
14 Aug 2008 accounts Annual Accounts 1 Buy now
25 Mar 2008 officers Director appointed john martin trotter 3 Buy now
25 Mar 2008 officers Director appointed stephen thomas lloyd 3 Buy now
25 Mar 2008 officers Director appointed martin james gunson 2 Buy now
25 Mar 2008 officers Director appointed andrew julian blake 2 Buy now
25 Mar 2008 officers Director appointed vanessa williams 2 Buy now
29 Oct 2007 annual-return Return made up to 19/10/07; full list of members 7 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
05 Sep 2007 accounts Annual Accounts 1 Buy now
14 Nov 2006 annual-return Return made up to 19/10/06; full list of members 7 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
09 Oct 2006 accounts Annual Accounts 1 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers New director appointed 2 Buy now
02 Nov 2005 annual-return Return made up to 19/10/05; full list of members 7 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB 1 Buy now
17 Jun 2005 accounts Annual Accounts 1 Buy now
15 Dec 2004 annual-return Return made up to 19/10/04; full list of members 7 Buy now
14 Jul 2004 accounts Annual Accounts 2 Buy now
26 Oct 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now
03 Jul 2003 officers New director appointed 2 Buy now
03 Jul 2003 accounts Annual Accounts 2 Buy now
22 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
27 Oct 2001 officers New director appointed 2 Buy now