About

Registered Number: 05457538
Date of Incorporation: 19/05/2005 (19 years ago)
Company Status: Active
Registered Address: Beechwood House, Carlton Miniott, Thirsk, YO7 4NJ

 

Founded in 2005, Bwl Sales Ltd have registered office in Thirsk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTFORD, Matthew 19 March 2019 - 1
HOWEY, Antony Mark 19 May 2005 - 1
HOWEY, Edward Ellis 31 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HOWEY, Amanda Jane 19 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 19 March 2019
PSC04 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 19 May 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 28 December 2006
225 - Change of Accounting Reference Date 07 December 2006
363s - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.