About

Registered Number: 02531404
Date of Incorporation: 15/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Station Road, Rayne, Braintree, Essex, CM77 6RX

 

Established in 1990, B.S.W. Marquees Ltd have registered office in Essex, it's status is listed as "Active". This company has 7 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZWATER, Andrew Lynn 15 August 1996 - 1
WELLS, Robert Frank N/A - 1
WELLS, Simon Robert N/A - 1
STARCKEY, Andrew N/A 14 August 1996 1
STARCKEY, David George N/A 25 March 1997 1
WASTELL, Adam 22 September 2017 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Lawrence Joseph N/A 17 April 1996 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 January 2018
AP01 - Appointment of director 29 September 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 30 April 1997
RESOLUTIONS - N/A 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288 - N/A 30 September 1996
363s - Annual Return 27 August 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 25 August 1995
395 - Particulars of a mortgage or charge 21 March 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 07 October 1992
RESOLUTIONS - N/A 07 July 1992
AA - Annual Accounts 07 July 1992
RESOLUTIONS - N/A 13 April 1992
363b - Annual Return 03 September 1991
288 - N/A 21 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1991
287 - Change in situation or address of Registered Office 24 August 1990
288 - N/A 24 August 1990
NEWINC - New incorporation documents 15 August 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.