About

Registered Number: 03856551
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 71 Ember Farm Way, East Molesey, Surrey, KT8 0BH

 

Bwb Engineering Ltd was setup in 1999, it's status is listed as "Active". The companies directors are listed as Burrows, Clive, Burrows, Lynda Anne, Butler, Barry at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Clive 03 June 2005 - 1
BURROWS, Lynda Anne 11 October 1999 - 1
BUTLER, Barry 03 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 November 2013
RESOLUTIONS - N/A 27 August 2013
SH08 - Notice of name or other designation of class of shares 27 August 2013
CC04 - Statement of companies objects 27 August 2013
CERTNM - Change of name certificate 18 June 2013
CONNOT - N/A 18 June 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 25 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
RESOLUTIONS - N/A 19 September 2005
123 - Notice of increase in nominal capital 19 September 2005
AA - Annual Accounts 10 August 2005
225 - Change of Accounting Reference Date 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.