B & W STAYS LTD

Register to unlock more data on OkredoRegister

B & W STAYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04863943

Incorporation date

12/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Enterprise Court, Downmill Road, Bracknell RG12 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2003)
dot icon21/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon06/03/2026
Change of details for Mrs Christine Anne Noakes as a person with significant control on 2026-03-05
dot icon06/03/2026
Change of details for Mr James Keith Noakes as a person with significant control on 2026-03-05
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Particulars of variation of rights attached to shares
dot icon28/04/2025
Particulars of variation of rights attached to shares
dot icon28/04/2025
Resolutions
dot icon18/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon17/04/2025
Statement of company's objects
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon04/02/2024
Cessation of Bournes of London Ltd as a person with significant control on 2023-02-27
dot icon04/02/2024
Appointment of Mrs Christine Anne Noakes as a director on 2024-01-31
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon15/02/2023
Certificate of change of name
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/07/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon25/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon11/11/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-08-31
dot icon09/10/2019
Registered office address changed from 4 Downmill Road Bracknell RG12 1QS England to 4 Enterprise Court Downmill Road Bracknell RG12 1QS on 2019-10-09
dot icon02/10/2019
Registered office address changed from Unit 3 Denmark Street Cordwallis Estate Maidenhead Berkshire SL6 7BN England to 4 Downmill Road Bracknell RG12 1QS on 2019-10-02
dot icon14/11/2018
Micro company accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon16/08/2017
Notification of Christine Anne Noakes as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of James Keith Noakes as a person with significant control on 2016-04-06
dot icon11/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon24/11/2016
Confirmation statement made on 2016-07-26 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to Unit 3 Denmark Street Cordwallis Estate Maidenhead Berkshire SL6 7BN on 2016-09-21
dot icon18/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon05/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/07/2013
Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 2013-07-30
dot icon16/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon11/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon28/11/2009
Compulsory strike-off action has been discontinued
dot icon26/11/2009
Secretary's details changed for Christine Anne Noakes on 2009-11-26
dot icon26/11/2009
Director's details changed for James Keith Noakes on 2009-11-26
dot icon26/11/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon23/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon21/08/2008
Return made up to 26/07/08; full list of members
dot icon29/02/2008
Accounts for a small company made up to 2007-08-31
dot icon16/08/2007
Return made up to 26/07/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon26/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/08/2006
Return made up to 26/07/06; full list of members
dot icon18/10/2005
Return made up to 12/08/04; full list of members
dot icon09/09/2005
Return made up to 26/07/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/03/2005
Registered office changed on 17/03/05 from: 3 kings bench street london SE1 0QX
dot icon07/10/2003
Certificate of change of name
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Director resigned
dot icon12/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,251.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
2
14.68K
-
0.00
10.25K
-
2023
2
14.68K
-
0.00
10.25K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

14.68K £Ascended14.58K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Christine Anne
Director
31/01/2024 - Present
12
Noakes, James Keith
Director
15/08/2003 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & W STAYS LTD

B & W STAYS LTD is an(a) Active company incorporated on 12/08/2003 with the registered office located at 4 Enterprise Court, Downmill Road, Bracknell RG12 1QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B & W STAYS LTD?

toggle

B & W STAYS LTD is currently Active. It was registered on 12/08/2003 .

Where is B & W STAYS LTD located?

toggle

B & W STAYS LTD is registered at 4 Enterprise Court, Downmill Road, Bracknell RG12 1QS.

What does B & W STAYS LTD do?

toggle

B & W STAYS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does B & W STAYS LTD have?

toggle

B & W STAYS LTD had 2 employees in 2023.

What is the latest filing for B & W STAYS LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-07 with no updates.