About

Registered Number: 04222196
Date of Incorporation: 23/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

Established in 2001, Bnw (Holdings) Ltd are based in Preston in Lancashire, it's status at Companies House is "Active". We do not know the number of employees at the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 18 December 2018
CH03 - Change of particulars for secretary 24 May 2018
CH01 - Change of particulars for director 24 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 June 2011
RESOLUTIONS - N/A 23 March 2011
SH08 - Notice of name or other designation of class of shares 22 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 July 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 02 August 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
225 - Change of Accounting Reference Date 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
395 - Particulars of a mortgage or charge 26 September 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
123 - Notice of increase in nominal capital 29 August 2001
CERTNM - Change of name certificate 25 July 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.