BWC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BWC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400084

Incorporation date

02/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Varey Road, Eaton Bank Trading Estate, Congleton CW12 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon13/12/2022
Application to strike the company off the register
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon30/06/2021
Director's details changed for Kenneth Grandberg on 2021-06-17
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2020
Registered office address changed from Victoria Mills Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7PA to Varey Road Eaton Bank Trading Estate Congleton CW12 1UW on 2020-12-17
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon20/06/2019
Director's details changed for Kenneth Grandberg on 2019-06-20
dot icon10/01/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon18/12/2018
Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon27/06/2017
Notification of Kenneth Grandberg as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of James Grandberg as a person with significant control on 2016-04-06
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon22/06/2016
Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-17
dot icon20/07/2015
Termination of appointment of Peter John Ciaccia as a secretary on 2015-04-08
dot icon20/07/2015
Termination of appointment of Peter John Ciaccia as a director on 2015-04-08
dot icon23/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon03/11/2014
Auditor's resignation
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon03/07/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon22/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 02/07/09; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Auditor's resignation
dot icon14/07/2008
Return made up to 02/07/08; full list of members
dot icon02/07/2008
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 02/07/07; no change of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 02/07/06; full list of members
dot icon28/06/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Director's particulars changed
dot icon31/08/2005
Return made up to 02/07/05; full list of members
dot icon04/08/2005
Full accounts made up to 2003-12-31
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/07/2004
Return made up to 02/07/04; full list of members
dot icon22/01/2004
Return made up to 02/07/03; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 02/07/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon15/08/2001
Return made up to 02/07/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
Return made up to 02/07/00; full list of members
dot icon25/05/2000
Return made up to 02/07/99; full list of members
dot icon19/11/1999
Director's particulars changed
dot icon19/11/1999
Location of register of members
dot icon05/06/1999
Accounts for a small company made up to 1998-12-31
dot icon27/07/1998
Return made up to 02/07/98; full list of members
dot icon29/11/1997
Particulars of mortgage/charge
dot icon22/08/1997
Registered office changed on 22/08/97 from: rolls house 7 rolls buildings, fetter lane, london, EC4A 1NH
dot icon31/07/1997
Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Registered office changed on 31/07/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon31/07/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New secretary appointed;new director appointed
dot icon31/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
17/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
02/07/1997 - 02/07/1997
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/07/1997 - 02/07/1997
16011
Ciaccia, Peter John
Secretary
02/07/1997 - 08/04/2015
1
Ciaccia, Peter John
Director
02/07/1997 - 08/04/2015
1
Jacob, Claude
Director
02/07/1997 - 31/05/2006
1

Persons with Significant Control

2
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 BWC INTERNATIONAL LIMITED

BWC INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/07/1997 with the registered office located at Varey Road, Eaton Bank Trading Estate, Congleton CW12 1UW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BWC INTERNATIONAL LIMITED?

toggle

BWC INTERNATIONAL LIMITED is currently Active. It was registered on 02/07/1997 .

Where is BWC INTERNATIONAL LIMITED located?

toggle

BWC INTERNATIONAL LIMITED is registered at Varey Road, Eaton Bank Trading Estate, Congleton CW12 1UW.

What does BWC INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for BWC INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.