BEWL WATER BOATING LIMITED

06632049
72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

Documents

Documents
Date Category Description Pages
09 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
09 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
27 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 May 2017 resolution Resolution 1 Buy now
26 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 4 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2014 accounts Annual Accounts 4 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 accounts Annual Accounts 4 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
18 Jul 2012 officers Change of particulars for secretary (Christopher Kerr Brown) 1 Buy now
18 Jul 2012 officers Change of particulars for director (Mr Simon Patrick Hume-Kendall) 2 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 accounts Annual Accounts 4 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Simon Patrick Hume-Kendall) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Mr Simon Patrick Hume-Kendall) 2 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
13 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Jun 2008 incorporation Incorporation Company 16 Buy now