About

Registered Number: 03925108
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Bw Technologies Ltd was registered on 14 February 2000 and are based in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Grant, Elizabeth, Andrews, Joyce Marie, Fiddler, Thomas J, Grant, John, Wilson, Todd Alan, Rawlinson, Stuart Charles, Beauchamp, Keith Maurice for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Joyce Marie 21 July 2020 - 1
FIDDLER, Thomas J 21 July 2020 - 1
GRANT, John 06 December 2001 - 1
WILSON, Todd Alan 21 July 2020 - 1
BEAUCHAMP, Keith Maurice 14 February 2000 06 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Elizabeth 06 December 2001 - 1
RAWLINSON, Stuart Charles 14 February 2000 06 December 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 21 September 2020
RESOLUTIONS - N/A 16 September 2020
MA - Memorandum and Articles 16 September 2020
RESOLUTIONS - N/A 03 September 2020
MA - Memorandum and Articles 03 September 2020
AA - Annual Accounts 12 May 2020
AA01 - Change of accounting reference date 12 March 2020
CS01 - N/A 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 March 2019
AA01 - Change of accounting reference date 14 March 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 24 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2010
AA - Annual Accounts 09 November 2009
395 - Particulars of a mortgage or charge 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 08 January 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 19 July 2004
363a - Annual Return 25 February 2004
363a - Annual Return 25 October 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 12 November 2002
363a - Annual Return 22 February 2002
CERTNM - Change of name certificate 21 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
225 - Change of Accounting Reference Date 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
CERTNM - Change of name certificate 05 December 2001
AA - Annual Accounts 26 November 2001
363a - Annual Return 09 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.