B W INTERIORS LIMITED

Register to unlock more data on OkredoRegister

B W INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018003

Incorporation date

20/06/2000

Size

Full

Contacts

Registered address

Registered address

The Carter 3rd Floor, 11 Pilgrim Street, London EC4V 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon02/03/2026
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to The Carter 3rd Floor 11 Pilgrim Street London EC4V 6RN on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Anthony James Brown on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Stephen Elliott on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Paul Raymond Smith on 2026-03-02
dot icon02/03/2026
Change of details for Bwi (Holdings) Limited as a person with significant control on 2026-03-02
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Registration of charge 040180030004, created on 2024-11-28
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Andrew Bradley on 2024-07-18
dot icon24/07/2024
Director's details changed for Mr Anthony James Brown on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/02/2024
Termination of appointment of Robert Patrick Frank as a director on 2023-09-26
dot icon12/12/2023
Second filing for the termination of Colin John Ogden as a director
dot icon18/10/2023
Resolutions
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
-
dot icon04/09/2023
Termination of appointment of Colin John Ogden as a director on 2023-08-24
dot icon04/09/2023
Rectified The form TM01 was removed from the public register on 30/11/2023 as it was factually inaccurate or derived from something factually inaccurate
dot icon01/08/2023
Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon01/08/2023
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon31/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/06/2022
Director's details changed for Robert Patrick Frank on 2022-06-21
dot icon19/05/2022
Full accounts made up to 2021-12-31
dot icon02/12/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon07/05/2021
Change of details for Bwi (Holdings) Limited as a person with significant control on 2017-04-06
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon05/07/2019
Director's details changed for Mr Andrew Bradley on 2019-07-04
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Registration of charge 040180030003, created on 2018-10-31
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon18/10/2017
Termination of appointment of Mark Alan Richards as a director on 2017-08-09
dot icon18/10/2017
Termination of appointment of Craig Edward Foster as a director on 2017-08-09
dot icon08/09/2017
Director's details changed for Colin John Ogden on 2017-04-01
dot icon01/09/2017
Termination of appointment of Barry Roy Smith as a director on 2017-08-31
dot icon14/08/2017
Registration of charge 040180030002, created on 2017-08-10
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/04/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Director's details changed for Mr Craig Edward Foster on 2017-01-16
dot icon13/02/2017
Director's details changed for Mr Craig Edward Foster on 2017-01-16
dot icon25/01/2017
Appointment of Mr Paul Raymond Smith as a director on 2017-01-03
dot icon18/10/2016
Appointment of Robert Patrick Frank as a director on 2016-09-14
dot icon07/09/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon06/09/2016
Director's details changed for Barry Roy Smith on 2016-09-05
dot icon06/09/2016
Director's details changed for Colin John Ogden on 2016-09-05
dot icon06/09/2016
Director's details changed for Stephen Elliott on 2016-09-05
dot icon06/09/2016
Director's details changed for Mr Anthony James Brown on 2016-09-05
dot icon06/09/2016
Registered office address changed from 61 Southwark Street London SE1 0HL to 5 Old Bailey London EC4M 7BA on 2016-09-06
dot icon02/09/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon14/07/2016
Appointment of Andrew Bradley as a director on 2016-07-01
dot icon14/07/2016
Termination of appointment of Paul Desmond George Newton as a director on 2016-07-01
dot icon04/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-09-30
dot icon16/11/2015
Director's details changed for Stephen Elliott on 2015-11-09
dot icon10/11/2015
Director's details changed for Stephen Elliott on 2015-11-09
dot icon06/07/2015
Director's details changed for Colin John Ogden on 2015-07-06
dot icon01/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mr Mark Alan Richards on 2015-06-01
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon24/04/2015
Appointment of Barry Roy Smith as a director on 2015-04-01
dot icon24/04/2015
Appointment of Anthony James Brown as a director on 2015-04-01
dot icon24/04/2015
Appointment of Mr Paul Desmond George Newton as a director on 2015-04-01
dot icon24/11/2014
Appointment of Stephen Elliott as a director on 2014-11-13
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-09-30
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon13/03/2013
Full accounts made up to 2012-09-30
dot icon08/11/2012
Termination of appointment of John Corley as a director
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-09-30
dot icon13/10/2011
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2011-10-13
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon24/06/2011
Director's details changed for Colin John Ogden on 2011-06-20
dot icon24/06/2011
Director's details changed for John Christopher Corley on 2011-06-20
dot icon13/01/2011
Termination of appointment of Alan Wallace as a secretary
dot icon13/12/2010
Appointment of John Christopher Corley as a director
dot icon13/12/2010
Appointment of Colin John Ogden as a director
dot icon16/07/2010
Full accounts made up to 2009-09-30
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon21/04/2010
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2010-04-21
dot icon28/08/2009
Return made up to 20/06/09; full list of members
dot icon23/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon16/07/2008
Return made up to 20/06/08; full list of members
dot icon16/07/2008
Location of debenture register
dot icon16/07/2008
Location of register of members
dot icon31/03/2008
Full accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 20/06/07; full list of members
dot icon21/08/2007
Location of register of members
dot icon17/04/2007
Full accounts made up to 2006-09-30
dot icon20/06/2006
Return made up to 20/06/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon24/05/2006
Full accounts made up to 2005-09-30
dot icon05/09/2005
Return made up to 20/06/05; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: st pauls house warwick lane london EC4P 4BN
dot icon05/09/2005
Director's particulars changed
dot icon16/05/2005
Full accounts made up to 2004-09-30
dot icon10/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon25/06/2004
Return made up to 20/06/04; full list of members
dot icon18/01/2004
Return made up to 20/06/03; full list of members
dot icon16/01/2004
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 20/06/02; full list of members
dot icon29/08/2002
Director's particulars changed
dot icon10/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Full accounts made up to 2001-09-30
dot icon04/12/2001
Ad 11/06/01--------- £ si 98@1
dot icon04/12/2001
Ad 28/06/01--------- £ si 1@1=1 £ ic 99/100
dot icon27/07/2001
Return made up to 20/06/01; full list of members
dot icon27/07/2001
Director's particulars changed
dot icon27/07/2001
Director's particulars changed
dot icon14/04/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
Secretary resigned
dot icon10/01/2001
Certificate of change of name
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
Location of debenture register
dot icon19/09/2000
Location of register of members
dot icon19/09/2000
Registered office changed on 19/09/00 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon20/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Stephen
Director
13/11/2014 - Present
10
Andrew Bradley
Director
01/07/2016 - Present
10
Chalfen Secretaries Limited
Nominee Secretary
19/06/2000 - 25/06/2000
1629
Chalfen Nominees Limited
Nominee Director
19/06/2000 - 25/06/2000
1639
Newton, Paul Desmond George
Director
31/03/2015 - 30/06/2016
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B W INTERIORS LIMITED

B W INTERIORS LIMITED is an(a) Active company incorporated on 20/06/2000 with the registered office located at The Carter 3rd Floor, 11 Pilgrim Street, London EC4V 6RN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B W INTERIORS LIMITED?

toggle

B W INTERIORS LIMITED is currently Active. It was registered on 20/06/2000 .

Where is B W INTERIORS LIMITED located?

toggle

B W INTERIORS LIMITED is registered at The Carter 3rd Floor, 11 Pilgrim Street, London EC4V 6RN.

What does B W INTERIORS LIMITED do?

toggle

B W INTERIORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B W INTERIORS LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to The Carter 3rd Floor 11 Pilgrim Street London EC4V 6RN on 2026-03-02.