BWB CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BWB CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265863

Incorporation date

21/10/2004

Size

Full

Contacts

Registered address

Registered address

5th Floor, Waterfront House Station Street, Nottingham, Notts NG2 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon11/03/2026
Appointment of Aitor Berasarte Lopez as a director on 2026-01-27
dot icon09/02/2026
Termination of appointment of Graham Michael Sant as a director on 2026-01-27
dot icon12/01/2026
Termination of appointment of Andy Passmore as a director on 2025-12-24
dot icon30/12/2025
Termination of appointment of Andy Passmore as a director on 2025-01-24
dot icon20/11/2025
Director's details changed for Mrs Maxine Julie Pearce on 2025-11-20
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon06/11/2025
Director's details changed for Mr Graham Michael Sant on 2025-11-06
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Termination of appointment of Stephen Wooler as a director on 2025-07-25
dot icon12/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon02/08/2024
Appointment of Mr Stephen Wooler as a director on 2024-07-30
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Director's details changed for Mr Dave Hollingsworth on 2024-04-01
dot icon06/12/2023
Termination of appointment of Stefan Zalega as a director on 2023-12-05
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon21/07/2021
Appointment of Mr Graham Michael Sant as a director on 2021-07-15
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Cancellation of shares. Statement of capital on 2020-11-02
dot icon01/12/2020
Purchase of own shares.
dot icon18/11/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon20/07/2020
Director's details changed for Timothy David Loveriddge on 2020-01-01
dot icon12/03/2020
Full accounts made up to 2019-07-31
dot icon08/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon20/11/2018
Full accounts made up to 2018-07-31
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon16/08/2018
Resolutions
dot icon29/05/2018
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon29/05/2018
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
dot icon08/02/2018
Full accounts made up to 2017-07-31
dot icon03/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon18/09/2017
Satisfaction of charge 052658630004 in full
dot icon18/09/2017
Satisfaction of charge 052658630008 in full
dot icon18/09/2017
Satisfaction of charge 052658630006 in full
dot icon18/09/2017
Satisfaction of charge 052658630005 in full
dot icon18/09/2017
Satisfaction of charge 052658630007 in full
dot icon18/07/2017
Satisfaction of charge 3 in full
dot icon18/07/2017
Satisfaction of charge 052658630009 in full
dot icon18/07/2017
Satisfaction of charge 1 in full
dot icon06/07/2017
Termination of appointment of Stephen Wooler as a director on 2016-08-02
dot icon16/01/2017
Full accounts made up to 2016-07-31
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon24/02/2016
Full accounts made up to 2015-07-31
dot icon10/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Paul Michael Collins as a director on 2015-11-06
dot icon18/11/2015
Termination of appointment of Colin Langford as a director on 2015-11-06
dot icon18/11/2015
Termination of appointment of Paul Michael Collins as a secretary on 2015-11-06
dot icon18/11/2015
Appointment of Ms Maxine Pearce as a director on 2015-11-06
dot icon18/11/2015
Appointment of Mr Stefan Zalega as a director on 2015-11-06
dot icon18/11/2015
Appointment of Mr Dave Hollingsworth as a director on 2015-11-06
dot icon18/11/2015
Appointment of Mr Andy Passmore as a director on 2015-11-06
dot icon25/08/2015
Resolutions
dot icon21/08/2015
Auditor's resignation
dot icon13/08/2015
Registration of charge 052658630009, created on 2015-08-11
dot icon12/05/2015
Memorandum and Articles of Association
dot icon09/04/2015
Full accounts made up to 2014-07-31
dot icon19/03/2015
Resolutions
dot icon02/03/2015
Registration of charge 052658630004, created on 2015-02-23
dot icon02/03/2015
Registration of charge 052658630005, created on 2015-02-23
dot icon02/03/2015
Registration of charge 052658630006, created on 2015-02-23
dot icon02/03/2015
Registration of charge 052658630007, created on 2015-02-23
dot icon02/03/2015
Registration of charge 052658630008, created on 2015-02-23
dot icon24/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-07-31
dot icon11/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon15/02/2012
Registered office address changed from 3-4 Kayes Walk Nottingham NG1 1PY United Kingdom on 2012-02-15
dot icon09/01/2012
Full accounts made up to 2011-07-31
dot icon23/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon10/02/2011
Full accounts made up to 2010-07-31
dot icon12/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon27/09/2010
Registered office address changed from Hine House 25 Regent Street Nottingham Notts NG1 5BS on 2010-09-27
dot icon19/02/2010
Full accounts made up to 2009-07-31
dot icon24/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Paul Michael Collins on 2009-11-10
dot icon21/12/2009
Director's details changed for Greg Nicholson on 2009-11-10
dot icon21/12/2009
Secretary's details changed for Mr Paul Michael Collins on 2009-11-10
dot icon21/12/2009
Director's details changed for Mr Stephen Wooler on 2009-11-10
dot icon21/12/2009
Director's details changed for Colin Langford on 2009-11-10
dot icon21/12/2009
Director's details changed for Timothy David Loveriddge on 2009-11-10
dot icon18/12/2009
Duplicate mortgage certificatecharge no:3
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2009
Full accounts made up to 2008-07-31
dot icon19/11/2008
Return made up to 26/10/08; full list of members
dot icon10/09/2008
Appointment terminated secretary stephen wooler
dot icon10/09/2008
Director and secretary appointed paul michael collins
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Appointment terminated director margaret ross
dot icon14/04/2008
Appointment terminated director andrew purdue
dot icon14/04/2008
Appointment terminated director simon jackson
dot icon14/04/2008
Secretary appointed stephen wooler
dot icon14/04/2008
Appointment terminated secretary ian guyler
dot icon14/04/2008
Appointment terminated director malcolm wright
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon14/04/2008
Resolutions
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2008
Secretary appointed ian guyler
dot icon07/04/2008
Appointment terminate, director and secretary mark philip brockway logged form
dot icon01/04/2008
Full accounts made up to 2007-07-31
dot icon31/03/2008
Resolutions
dot icon31/03/2008
Appointment terminated director and secretary mark brockway
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-07-31
dot icon18/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon20/12/2006
Return made up to 31/10/06; full list of members
dot icon20/12/2006
Secretary's particulars changed
dot icon13/12/2006
Registered office changed on 13/12/06 from: 3-4 kayes walk the lace market nottingham nottinghamshire NG1 1PY
dot icon14/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/01/2006
Return made up to 21/10/05; full list of members
dot icon16/08/2005
Statement of affairs
dot icon16/08/2005
Ad 01/08/05--------- £ si [email protected]=1293 £ ic 4450/5743
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Particulars of contract relating to shares
dot icon16/08/2005
Ad 01/08/05--------- £ si [email protected]=4449 £ ic 1/4450
dot icon01/06/2005
Resolutions
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
New director appointed
dot icon18/04/2005
Certificate of change of name
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: 16 churchill way cardiff CF10 2DX
dot icon11/04/2005
Accounting reference date shortened from 31/10/05 to 31/07/05
dot icon11/04/2005
S-div 01/04/05
dot icon11/04/2005
Nc inc already adjusted 01/04/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon21/10/2004
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
26/10/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zalega, Stefan
Director
06/11/2015 - 05/12/2023
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/10/2004 - 20/10/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/10/2004 - 20/10/2004
15962
Purdue, Andrew Michael
Director
01/01/2007 - 26/03/2008
5
Collins, Paul Michael
Director
08/09/2008 - 05/11/2015
22

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 BWB CONSULTING LIMITED

BWB CONSULTING LIMITED is an(a) Active company incorporated on 21/10/2004 with the registered office located at 5th Floor, Waterfront House Station Street, Nottingham, Notts NG2 3DQ. There are currently 5 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 BWB CONSULTING LIMITED?

toggle

BWB CONSULTING LIMITED is currently Active. It was registered on 21/10/2004 .

Where is BWB CONSULTING LIMITED located?

toggle

BWB CONSULTING LIMITED is registered at 5th Floor, Waterfront House Station Street, Nottingham, Notts NG2 3DQ.

What does BWB CONSULTING LIMITED do?

toggle

BWB CONSULTING LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BWB CONSULTING LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Aitor Berasarte Lopez as a director on 2026-01-27.