B.W.D. PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

B.W.D. PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00888341

Incorporation date

23/09/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey GU21 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill, Woking Surrey GU21 2EP on 2024-01-02
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Register inspection address has been changed from First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/04/2022
Registered office address changed from First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2022-04-29
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Susannah Margaret Monk as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mr Simon Leith Wellings as a director on 2016-03-22
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/02/2015
Appointment of Mrs Susannah Margaret Monk as a director on 2014-03-27
dot icon12/02/2015
Secretary's details changed for Susanna Margaret Monk on 2014-03-27
dot icon12/02/2015
Termination of appointment of Dorothy Esther Wellings as a director on 2014-03-27
dot icon12/02/2015
Registered office address changed from First Floor Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN to First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN on 2015-02-12
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Registered office address changed from First Floor, Unit 7 Waterside Trading Estate Hamm Moor Lane Weybridge Surrey KT15 2SN on 2011-01-04
dot icon04/01/2011
Register inspection address has been changed from First Floor, Unit 7 Waterside Hamm Moor Lane Addlestone Surrey KT15 2SN England
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Director's details changed for Mrs Dorothy Esther Wellings on 2010-02-02
dot icon24/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from first floor unit 7 waterside trading estate hamm moor lane, weybridge surrey KT15 2SN
dot icon19/01/2009
Director's change of particulars / dorothy wellings / 01/11/2008
dot icon19/01/2009
Secretary's change of particulars / susanna monk / 01/01/2009
dot icon06/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon07/02/2008
Location of debenture register
dot icon07/02/2008
Location of register of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: first floor unit 7 waterside trading estate hamm moor lane weybridge surrey KT15 2SN
dot icon20/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: 12 littlecote petworth west sussex GU28 0EF
dot icon17/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 31/12/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 31/12/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon27/04/2001
Accounts for a small company made up to 1999-12-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon18/04/2000
Full accounts made up to 1998-12-31
dot icon15/03/2000
Return made up to 31/12/99; full list of members
dot icon08/02/1999
Return made up to 31/12/98; no change of members
dot icon30/12/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 31/12/97; no change of members
dot icon12/01/1998
Full accounts made up to 1996-12-31
dot icon11/03/1997
Registered office changed on 11/03/97 from: 87 trafalgar road greenwich london SE10 9TS
dot icon11/03/1997
Return made up to 31/12/96; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Return made up to 31/12/95; full list of members
dot icon02/03/1996
Registered office changed on 02/03/96 from: 26 rodwell court hersham road walton on thames surrey KT12 1RE
dot icon28/02/1996
Auditor's resignation
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon14/11/1994
Registered office changed on 14/11/94 from: 2 hillbrow house linden drive liss hampshire GU33 7RJ
dot icon05/09/1994
Registered office changed on 05/09/94 from: 7 drakeleys field milland liphook hampshire GU30 7NH
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Full accounts made up to 1992-12-31
dot icon22/04/1994
Registered office changed on 22/04/94 from: exchange house 180-182 st. Mary's lane upminster essex RM14 3BT
dot icon22/02/1994
Return made up to 31/12/93; no change of members
dot icon19/12/1993
Full accounts made up to 1991-12-31
dot icon09/06/1993
Registered office changed on 09/06/93 from: exchange house 180-182 st marys lane upminster essex.RM14 3BT
dot icon12/01/1993
Registered office changed on 12/01/93 from: bank chambers 47 cranbrook road ilford essex IG1 4PG
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon02/11/1992
Auditor's resignation
dot icon15/07/1992
Accounts for a small company made up to 1990-12-31
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon11/09/1991
Accounts for a small company made up to 1989-12-31
dot icon25/04/1991
Return made up to 31/12/90; no change of members
dot icon04/05/1990
Accounts for a small company made up to 1988-12-31
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1987-12-31
dot icon08/03/1989
Return made up to 24/11/88; full list of members
dot icon13/10/1988
Accounts for a small company made up to 1986-12-31
dot icon13/10/1988
Accounts for a small company made up to 1985-12-31
dot icon13/10/1988
Return made up to 31/12/87; full list of members
dot icon11/08/1987
Accounts for a small company made up to 1984-12-31
dot icon11/08/1987
Return made up to 31/12/86; full list of members
dot icon11/08/1987
Return made up to 28/10/85; full list of members
dot icon07/07/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Full accounts made up to 1982-12-31
dot icon14/05/1986
Full accounts made up to 1983-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.00
-
0.00
-
-
2022
1
2.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Susannah Margaret Monk
Director
27/03/2014 - Present
-
Wellings, Simon Leith
Director
22/03/2016 - Present
6

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.D. PRODUCTIONS LIMITED

B.W.D. PRODUCTIONS LIMITED is an(a) Active company incorporated on 23/09/1966 with the registered office located at Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey GU21 2EP. There are currently 2 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.D. PRODUCTIONS LIMITED?

toggle

B.W.D. PRODUCTIONS LIMITED is currently Active. It was registered on 23/09/1966 .

Where is B.W.D. PRODUCTIONS LIMITED located?

toggle

B.W.D. PRODUCTIONS LIMITED is registered at Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey GU21 2EP.

What does B.W.D. PRODUCTIONS LIMITED do?

toggle

B.W.D. PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for B.W.D. PRODUCTIONS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.