About

Registered Number: 03922205
Date of Incorporation: 09/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: C/O Watermota Limited Unit 2, Cavalier Road Heathfield, Industrial Estate Newton Abbot, Devon, TQ12 6TQ

 

B & W International Ltd was registered on 09 February 2000 and has its registered office in Devon. This organisation has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 07 October 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AR01 - Annual Return 19 February 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 09 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 19 May 2005
287 - Change in situation or address of Registered Office 03 March 2005
363s - Annual Return 23 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 30 January 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 07 December 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 01 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.