About

Registered Number: 03001795
Date of Incorporation: 14/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

 

Established in 1994, Bwa Properties Ltd has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLING, Gustaf Fredric 29 May 1996 - 1
WITHINGTON, Valerie Ann 29 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
WITHINGTON, Valerie Ann 01 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 16 January 2017
MR04 - N/A 10 June 2016
MR04 - N/A 09 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 January 2013
AP03 - Appointment of secretary 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 11 October 2001
225 - Change of Accounting Reference Date 25 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 30 May 1998
363s - Annual Return 09 February 1998
395 - Particulars of a mortgage or charge 23 August 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 10 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 02 February 1996
395 - Particulars of a mortgage or charge 03 July 1995
395 - Particulars of a mortgage or charge 16 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1995
288 - N/A 16 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1995
288 - N/A 19 December 1994
NEWINC - New incorporation documents 14 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 August 1997 Outstanding

N/A

Legal charge 16 June 1995 Outstanding

N/A

Debenture 08 March 1995 Fully Satisfied

N/A

Legal charge 08 March 1995 Fully Satisfied

N/A

Legal charge 08 March 1995 Outstanding

N/A

Legal charge 08 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.