Established in 2007, B & W Properties Company Ltd have registered office in Halesowen, it's status is listed as "Dissolved". The companies directors are listed as Hollier-swain, Jane, Keay, John Robert, Keay, Susan Pamela in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLIER-SWAIN, Jane | 27 June 2017 | - | 1 |
KEAY, John Robert | 23 December 2014 | 01 June 2018 | 1 |
KEAY, Susan Pamela | 23 December 2014 | 01 June 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 October 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 03 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 2019 | |
DS01 - Striking off application by a company | 30 May 2019 | |
AA - Annual Accounts | 20 March 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 June 2018 | |
CS01 - N/A | 04 June 2018 | |
AD01 - Change of registered office address | 04 June 2018 | |
PSC01 - N/A | 04 June 2018 | |
PSC07 - N/A | 04 June 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
TM02 - Termination of appointment of secretary | 04 June 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 27 June 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 18 December 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 20 January 2009 | |
225 - Change of Accounting Reference Date | 10 October 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363a - Annual Return | 11 February 2008 | |
CERTNM - Change of name certificate | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 31 January 2007 | |
288a - Notice of appointment of directors or secretaries | 31 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
NEWINC - New incorporation documents | 18 January 2007 |