About

Registered Number: 02884984
Date of Incorporation: 06/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Brian Whitehead Sports Centre, Wick Lane, Downton Salisbury, Wiltshire, SP5 3NF

 

Having been setup in 1994, B.W.S.C.A. Ltd are based in Wiltshire, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLGRAVE-GRAHAM, Antony John, Dr 16 May 2007 - 1
PIKE, Anthony John 02 October 2014 - 1
BARTLETT, Ian Richard 09 November 1994 06 January 1999 1
BLAKE, James Bertram 09 November 1994 02 October 2014 1
COOK, Derek John 09 November 1994 06 January 1999 1
LORING, Julian, Commander 01 September 1997 01 January 2001 1
LUTHER, David John 14 April 1994 31 December 1996 1
MATTHEWS, Ann 01 June 2000 19 May 2003 1
READ, Raymond Preston 01 January 2001 19 May 2003 1
READ, Reginald Ernest Charles 18 February 1994 24 February 1994 1
RIDEOUT, Raymond George 14 April 1994 09 November 1994 1
SAUNDERS, Conrad Newsham 18 February 1994 24 February 1994 1
SMALLCALDER, Barrie 18 February 1994 31 January 2002 1
SUNDBORG, Ian Michael 06 January 1999 31 October 1999 1
TANNER, Robert Edward 06 January 1999 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
WINN, Cynthia 09 November 1994 11 April 1995 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 13 December 2018
CH01 - Change of particulars for director 13 December 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 17 November 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 23 June 2000
225 - Change of Accounting Reference Date 23 June 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 24 July 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363a - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 27 November 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 12 April 1996
288 - N/A 12 April 1996
395 - Particulars of a mortgage or charge 31 January 1996
395 - Particulars of a mortgage or charge 31 January 1996
AA - Annual Accounts 08 November 1995
288 - N/A 09 February 1995
363s - Annual Return 06 February 1995
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 17 November 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
NEWINC - New incorporation documents 06 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 1996 Outstanding

N/A

Debenture 24 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.