About

Registered Number: 08870408
Date of Incorporation: 30/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire, CB9 8AR,

 

Bw Management (Bury St Edmunds) Ltd was established in 2014, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are Bryant, Andrew David, Dhar, Aparna, Hurynovich, Halina, Hunt, Janice Yvonne, Hardy, Dominic, Parfett, Louise Marie, Stevenson, Adrian Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Andrew David 01 April 2020 - 1
DHAR, Aparna 21 January 2020 - 1
HURYNOVICH, Halina 07 January 2020 - 1
HARDY, Dominic 08 May 2019 24 February 2020 1
PARFETT, Louise Marie 06 February 2019 01 December 2019 1
STEVENSON, Adrian Craig 06 February 2019 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Janice Yvonne 30 January 2014 01 March 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 24 February 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 20 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 09 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 23 October 2019
TM01 - Termination of appointment of director 07 October 2019
RP04AP01 - N/A 27 August 2019
SH06 - Notice of cancellation of shares 11 July 2019
SH03 - Return of purchase of own shares 11 July 2019
CH01 - Change of particulars for director 04 July 2019
PSC08 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
AP01 - Appointment of director 09 May 2019
AD01 - Change of registered office address 25 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
CS01 - N/A 05 February 2019
SH01 - Return of Allotment of shares 02 January 2019
SH01 - Return of Allotment of shares 14 November 2018
SH01 - Return of Allotment of shares 14 November 2018
AA - Annual Accounts 15 October 2018
SH01 - Return of Allotment of shares 01 October 2018
SH01 - Return of Allotment of shares 01 October 2018
PSC01 - N/A 26 March 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
PSC07 - N/A 26 March 2018
CH03 - Change of particulars for secretary 26 March 2018
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 15 June 2017
AD01 - Change of registered office address 15 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 29 November 2016
SH01 - Return of Allotment of shares 04 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 11 February 2015
AP03 - Appointment of secretary 18 June 2014
NEWINC - New incorporation documents 30 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.