About

Registered Number: 03145682
Date of Incorporation: 12/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Bwm House Unit A5, Severn Road, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5SQ

 

B W M Ltd was founded on 12 January 1996, it has a status of "Active". We don't know the number of employees at this company. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORETON, Victoria 01 August 2013 - 1
HOWELLS, Lee Wayne 01 October 2008 14 February 2012 1
REYNOLDS, Stephen 16 February 2004 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Brian Gareth 12 January 2000 18 January 2005 1
WALTERS, Kenneth Melville 12 January 1996 11 January 2000 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH03 - Change of particulars for secretary 26 September 2019
PSC04 - N/A 26 September 2019
PSC04 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 20 March 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 16 November 2014
AR01 - Annual Return 17 September 2014
MR04 - N/A 16 May 2014
AR01 - Annual Return 31 January 2014
MR01 - N/A 20 January 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 06 February 2010
AD01 - Change of registered office address 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 22 February 2006
MEM/ARTS - N/A 21 February 2006
AA - Annual Accounts 05 February 2006
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
123 - Notice of increase in nominal capital 08 November 2005
395 - Particulars of a mortgage or charge 05 August 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 03 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
AA - Annual Accounts 23 March 1999
363s - Annual Return 15 January 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 20 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
287 - Change in situation or address of Registered Office 19 January 1996
NEWINC - New incorporation documents 12 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2014 Outstanding

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.