BWC SHELLCO LIMITED

06762433
NO 6 FACTORY STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7PZ

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 officers Appointment of director (Mr Duccio Latino Senese Baldi) 2 Buy now
21 Mar 2014 officers Termination of appointment of director (Donald Coates) 1 Buy now
03 Feb 2014 accounts Annual Accounts 2 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 officers Appointment of secretary (Mr Roger Michael Peak) 1 Buy now
20 Aug 2013 officers Termination of appointment of secretary (David Smith) 1 Buy now
29 Jan 2013 accounts Annual Accounts 1 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 officers Appointment of director (Andrew John Edwards) 2 Buy now
22 Feb 2012 accounts Annual Accounts 2 Buy now
20 Feb 2012 officers Termination of appointment of director (Martin Hopcroft) 1 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 officers Change of particulars for director (Donald William Coates) 2 Buy now
16 Dec 2011 officers Appointment of director (Martin Peter Hopcroft) 2 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
16 Dec 2011 officers Termination of appointment of director (Peter Johansen) 1 Buy now
10 Oct 2011 officers Change of particulars for director (Donald William Coates) 2 Buy now
14 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
11 Jan 2011 officers Appointment of director (Donald William Coates) 2 Buy now
10 Jan 2011 officers Termination of appointment of director (Howard Reilly) 1 Buy now
01 Dec 2010 officers Appointment of director (Mr Howard Neil Reilly) 1 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
12 Mar 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2008 officers Secretary appointed david john smith 2 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 55 colmore row birmingham west midlands B3 2AS 1 Buy now
04 Dec 2008 officers Appointment terminated director julian henwood 1 Buy now
04 Dec 2008 officers Director appointed peter john sverre johansen 2 Buy now
01 Dec 2008 incorporation Incorporation Company 22 Buy now