BWUK OPERATOR LTD

05903109
54 PORTLAND PLACE LONDON ENGLAND W1B 1DY

Documents

Documents
Date Category Description Pages
28 Feb 2025 accounts Annual Accounts 13 Buy now
31 Jul 2024 accounts Annual Accounts 15 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 15 Buy now
16 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 44 Buy now
16 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 18 Buy now
14 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2022 officers Change of particulars for director (Mr Benjamin Jason Weprin) 2 Buy now
17 May 2022 officers Change of particulars for director (Mr Justin David Petersen) 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Change of particulars for director (Mr Andrew Jay Weprin) 2 Buy now
05 Oct 2021 officers Change of particulars for director (Mr Eric Donald Hassberger) 2 Buy now
06 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jun 2021 accounts Annual Accounts 20 Buy now
18 May 2021 officers Appointment of director (Mr Justin David Petersen) 2 Buy now
18 May 2021 officers Appointment of director (Mr Eric Donald Hassberger) 2 Buy now
18 May 2021 officers Termination of appointment of director (Patrick James Stephens) 1 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Benjamin Jason Weprin) 2 Buy now
23 Dec 2020 officers Change of particulars for director (Mr Patrick James Stephens) 2 Buy now
28 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2020 officers Change of particulars for director (Mr Patrick James Stephens) 2 Buy now
22 Jun 2020 miscellaneous Second filing of Confirmation Statement dated 31/03/2020 4 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
01 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2020 mortgage Registration of a charge 12 Buy now
20 Feb 2020 resolution Resolution 8 Buy now
18 Feb 2020 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2020 mortgage Registration of a charge 34 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 officers Termination of appointment of director (Ruaridh Macdonald) 1 Buy now
17 Feb 2020 officers Termination of appointment of director (Robert Gordon Fraser) 1 Buy now
17 Feb 2020 officers Appointment of director (Mr Benjamin Jason Weprin) 2 Buy now
17 Feb 2020 officers Appointment of director (Mr Patrick James Stephens) 2 Buy now
17 Feb 2020 officers Appointment of director (Mr Andrew Jay Weprin) 2 Buy now
17 Feb 2020 officers Appointment of corporate secretary (Broughton Secretaries Limited) 2 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jun 2019 accounts Annual Accounts 20 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2019 accounts Amended Accounts 20 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 19 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 accounts Annual Accounts 18 Buy now
23 Aug 2016 accounts Annual Accounts 18 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
07 Nov 2015 mortgage Registration of a charge 14 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 6 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 8 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 10 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 8 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 5 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 9 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 5 Buy now
21 Oct 2015 mortgage Registration of a charge 21 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 officers Termination of appointment of director 1 Buy now
11 Mar 2015 officers Termination of appointment of director (David Andrew Guile) 1 Buy now
06 Jan 2015 accounts Annual Accounts 16 Buy now
17 Sep 2014 officers Appointment of director (Mr Ruaridh Macdonald) 2 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
03 Apr 2014 accounts Annual Accounts 16 Buy now
20 Mar 2014 mortgage Registration of a charge 36 Buy now
20 Jan 2014 officers Change of particulars for director (Mr Robert Gordon Fraser) 2 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 15 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 15 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
18 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
12 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Nov 2010 resolution Resolution 11 Buy now
11 Nov 2010 officers Termination of appointment of director (Donald Macdonald) 2 Buy now
11 Nov 2010 officers Appointment of director (Donald John Macdonald) 5 Buy now
04 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
04 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
30 Sep 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Robert Gordon Fraser) 2 Buy now
22 Jul 2010 accounts Annual Accounts 15 Buy now
20 May 2010 officers Change of particulars for director (Mr David Andrew Guile) 2 Buy now
30 Apr 2010 officers Termination of appointment of secretary (Mark Ross) 1 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
17 Jul 2009 accounts Annual Accounts 15 Buy now
01 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 10 Buy now
09 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
23 Mar 2009 officers Appointment terminated secretary robert fraser 1 Buy now
23 Mar 2009 officers Secretary appointed mark ross 2 Buy now