About

Registered Number: 04191935
Date of Incorporation: 02/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Founded in 2001, B & W Builders & Decorators Ltd has its registered office in St Asaph, Denbighshire, it has a status of "Active". The current directors of the organisation are listed as Brown, Michael Andrew, Wenger, Alexander David, Blythman, John Francis in the Companies House registry. We do not know the number of employees at B & W Builders & Decorators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Andrew 29 June 2001 - 1
WENGER, Alexander David 02 April 2001 - 1
BLYTHMAN, John Francis 02 April 2001 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 August 2017
SH01 - Return of Allotment of shares 15 August 2017
SH01 - Return of Allotment of shares 15 August 2017
CS01 - N/A 03 April 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
AA - Annual Accounts 21 November 2016
MR04 - N/A 24 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 14 November 2003
169 - Return by a company purchasing its own shares 28 August 2003
287 - Change in situation or address of Registered Office 27 May 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 09 April 2002
225 - Change of Accounting Reference Date 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
395 - Particulars of a mortgage or charge 25 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.