About

Registered Number: 02595553
Date of Incorporation: 26/03/1991 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 4 months ago)
Registered Address: Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN

 

Based in Winchester, Hampshire, B.W. Properties Ltd was founded on 26 March 1991. Currently we aren't aware of the number of employees at the this company. B.W. Properties Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROST, Barbara 12 April 1991 16 April 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 25 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 15 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 06 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 25 April 1997
363s - Annual Return 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 26 March 1997
AA - Annual Accounts 07 February 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 10 April 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 14 April 1992
288 - N/A 14 April 1992
395 - Particulars of a mortgage or charge 08 February 1992
287 - Change in situation or address of Registered Office 13 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1991
288 - N/A 12 July 1991
MEM/ARTS - N/A 05 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
287 - Change in situation or address of Registered Office 03 June 1991
CERTNM - Change of name certificate 23 May 1991
NEWINC - New incorporation documents 26 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 September 2007 Outstanding

N/A

Legal mortgage 19 November 2003 Fully Satisfied

N/A

Legal charge 05 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.