About

Registered Number: 06334579
Date of Incorporation: 06/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

 

B.W. Industries (Holdings) Ltd was founded on 06 August 2007 and are based in Carnaby, Bridlington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Smith, Daniel, Rounding, Gareth, Pugh, Michael Guy De'caux, Smith, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUNDING, Gareth 02 November 2016 - 1
PUGH, Michael Guy De'Caux 06 August 2007 02 November 2016 1
SMITH, David John 06 August 2007 02 November 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Daniel 02 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
PSC01 - N/A 20 September 2019
PSC01 - N/A 20 September 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 11 September 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 12 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP03 - Appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 September 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 02 September 2008
225 - Change of Accounting Reference Date 05 February 2008
RESOLUTIONS - N/A 06 September 2007
SA - Shares agreement 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.