About

Registered Number: 07649462
Date of Incorporation: 26/05/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: 8 Sunnybank, Warlingham, Sunnybank, Warlingham, CR6 9SR,

 

Established in 2011, Bwm Ribs Ltd has its registered office in Warlingham, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOS-ROSS, Andrew 18 May 2020 - 1
CLARK, Bruce David Thornton 15 May 2015 03 May 2018 1
MCLEOD-ROSS, Andrew Lee 26 May 2011 05 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MCLEOD-ROSS, Andrew Lee 26 May 2011 05 April 2020 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 05 May 2020
TM02 - Termination of appointment of secretary 05 May 2020
AA - Annual Accounts 16 April 2020
AP01 - Appointment of director 07 September 2019
AD01 - Change of registered office address 20 July 2019
AD01 - Change of registered office address 04 July 2019
AD01 - Change of registered office address 30 June 2019
CS01 - N/A 28 June 2019
AD01 - Change of registered office address 07 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 06 March 2019
AD01 - Change of registered office address 06 March 2019
AD01 - Change of registered office address 06 March 2019
AD01 - Change of registered office address 05 March 2019
TM01 - Termination of appointment of director 27 February 2019
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 06 September 2018
DISS40 - Notice of striking-off action discontinued 05 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AA - Annual Accounts 16 January 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CH01 - Change of particulars for director 07 June 2017
CS01 - N/A 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
RP04AR01 - N/A 18 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 06 November 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 16 July 2015
SH01 - Return of Allotment of shares 16 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 03 July 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
NEWINC - New incorporation documents 26 May 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.