-
BWB MANUFACTURING LIMITED - Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom
Company Information
- Company registration number
- 06475445
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 8b Marina Court
- Castle Street
- Hull
- HU1 1TJ Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ UK
Management
- Managing Directors
- DARREN PAUL BILTON
- STEVEN JOHN WILSHERE
- WILSHERE, Steven John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-17
- Dissolved on
- 2024-04-17
- SIC/NACE
- 16240
Ownership
- Beneficial Owners
- Mr Malcolm Briggs
- Mr Steven John Wilshere
- Mr Malcolm Briggs
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-07-31
- Last Return Made Up To:
- 2013-01-17
-
BWB MANUFACTURING LIMITED Company Description
- BWB MANUFACTURING LIMITED is a ltd registered in United Kingdom with the Company reg no 06475445. Its current trading status is "closed". It was registered 2008-01-17. It has declared SIC or NACE codes as "16240". It has 3 directors The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-01-17.It can be contacted at Unit 8B Marina Court .
Get BWB MANUFACTURING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bwb Manufacturing Limited - Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom
Did you know? kompany provides original and official company documents for BWB MANUFACTURING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-04-17) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-17) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-17) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-13) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-11-23) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-11-23) - 600
-
resolution (2019-11-23) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-19) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-04-30) - AA
-
confirmation-statement-with-no-updates (2018-01-26) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-10) - AA
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-10-04) - SH06
-
capital-return-purchase-own-shares (2016-09-18) - SH03
-
termination-director-company-with-name-termination-date (2016-09-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
-
change-account-reference-date-company-previous-extended (2015-09-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-14) - AA
-
appoint-person-director-company-with-name (2010-07-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
change-person-director-company-with-change-date (2010-04-06) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-25) - 88(2)
-
legacy (2009-05-14) - 363a
-
gazette-filings-brought-up-to-date (2009-05-15) - DISS40
-
legacy (2009-03-16) - 225
-
legacy (2009-09-02) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-11-13) - AA
-
gazette-notice-compulsary (2009-05-19) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-09-22) - 287
-
legacy (2008-04-30) - 395
-
legacy (2008-04-23) - 288b
-
legacy (2008-04-23) - 288a
-
legacy (2008-02-13) - 288b
-
legacy (2008-02-13) - 288a
-
incorporation-company (2008-01-17) - NEWINC