BWH ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BWH ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03764413

Incorporation date

29/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Peninsula House, Rydon Lane, Exeter EX2 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon22/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2022
Appointment of Mr Paul Michael Boote as a director on 2022-12-15
dot icon21/12/2022
Appointment of Mr William Edward Frank Evans as a director on 2022-12-15
dot icon21/12/2022
Termination of appointment of Louise Frances Rowe as a director on 2022-12-15
dot icon29/11/2022
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on 2022-11-22
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon06/05/2021
Termination of appointment of Richard Charles Stanbrook as a director on 2021-04-30
dot icon14/04/2021
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2021-04-06
dot icon14/04/2021
Termination of appointment of Karen Senior as a secretary on 2021-04-06
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of Stephen Charles Bird as a director on 2019-05-10
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Termination of appointment of Colin Robert Taylor as a director on 2018-09-01
dot icon03/09/2018
Appointment of Dr Stephen Charles Bird as a director on 2018-09-01
dot icon03/09/2018
Appointment of Mrs Louise Frances Rowe as a director on 2018-09-01
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon09/12/2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 2016-11-30
dot icon19/10/2016
Registered office address changed from George Jessel House, Francis Avenue, Bournemouth Dorset BH11 8NX to Peninsula House Rydon Lane Exeter EX2 7HR on 2016-10-19
dot icon19/10/2016
Appointment of Mr Richard Cyril Zmuda as a secretary on 2016-10-19
dot icon19/10/2016
Appointment of Mrs Karen Senior as a secretary on 2016-10-19
dot icon19/10/2016
Termination of appointment of Alison Tracy Ramsey as a secretary on 2016-10-19
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Philippa Jane Goodwin as a director on 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon01/04/2016
Statement by Directors
dot icon01/04/2016
Statement of capital on 2016-04-01
dot icon01/04/2016
Solvency Statement dated 01/04/16
dot icon01/04/2016
Resolutions
dot icon01/04/2016
Termination of appointment of Angela Claire Lane as a director on 2016-03-31
dot icon03/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon07/09/2015
Auditor's resignation
dot icon27/08/2015
Auditor's resignation
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Colin Robert Taylor on 2015-04-14
dot icon01/04/2015
Termination of appointment of Roger Ian Harrington as a director on 2015-03-31
dot icon03/03/2015
Appointment of Mr Colin Robert Taylor as a director on 2015-02-24
dot icon09/01/2015
Appointment of Mrs Philippa Jane Goodwin as a director on 2015-01-05
dot icon09/01/2015
Termination of appointment of James Frederick Mcgown as a director on 2014-12-31
dot icon15/07/2014
Termination of appointment of Peter Jeremy Bridgewater as a director on 2014-07-03
dot icon01/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Appointment of Mr Richard Charles Stanbrook as a director
dot icon29/05/2013
Appointment of Mr Roger Ian Harrington as a director
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon02/01/2013
Termination of appointment of David Guy as a director
dot icon09/11/2012
Statement of capital on 2012-11-09
dot icon09/11/2012
Solvency statement dated 22/10/12
dot icon09/11/2012
Statement by directors
dot icon09/11/2012
Resolutions
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon06/01/2012
Termination of appointment of David Sayers as a director
dot icon30/11/2011
Termination of appointment of Stephane Richer as a director
dot icon30/09/2011
Appointment of Mr Peter Jeremy Bridgewater as a director
dot icon14/09/2011
Secretary's details changed for Ms Alison Tracy New on 2011-09-02
dot icon13/09/2011
Termination of appointment of Simon Booth as a director
dot icon10/08/2011
Miscellaneous
dot icon25/07/2011
Auditor's resignation
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon10/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Secretary's details changed for Ms Alison Tracy New on 2010-08-23
dot icon11/08/2010
Appointment of David Michael Guy as a director
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Statement of company's objects
dot icon06/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Richard Stanbrook as a director
dot icon06/05/2010
Termination of appointment of Richard Stanbrook as a director
dot icon27/04/2010
Appointment of Mrs Angela Claire Lane as a director
dot icon27/04/2010
Appointment of Mr Stephane Marcel Jean Richer as a director
dot icon27/04/2010
Appointment of Mr James Frederick Mcgown as a director
dot icon12/04/2010
Termination of appointment of Anthony Cooke as a director
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon01/04/2009
Director appointed mr richard charles stanbrook
dot icon06/02/2009
Certificate of change of name
dot icon14/07/2008
Director appointed mr simon booth
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Capitals not rolled up
dot icon05/06/2008
Director appointed mr david george sayers
dot icon05/06/2008
Appointment terminated director anthony ferrar
dot icon07/05/2008
Return made up to 29/04/08; full list of members
dot icon13/03/2008
Certificate of change of name
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: george jessel house francis avenue bournemouth dorset BH11 8NB
dot icon30/04/2007
Return made up to 29/04/07; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/10/2006
Secretary's particulars changed
dot icon10/05/2006
Return made up to 29/04/06; full list of members
dot icon18/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2005
Return made up to 29/04/05; full list of members
dot icon05/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/07/2004
Secretary's particulars changed
dot icon18/05/2004
Return made up to 29/04/04; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/05/2003
Return made up to 29/04/03; full list of members
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/05/2002
Return made up to 29/04/02; full list of members
dot icon13/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/05/2001
Return made up to 29/04/01; full list of members
dot icon02/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon15/05/2000
Return made up to 29/04/00; full list of members
dot icon22/02/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon29/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrar, Anthony John David
Director
29/04/1999 - 03/06/2008
26
Bridgewater, Peter Jeremy
Director
28/09/2011 - 03/07/2014
51
Sayers, David George
Director
03/06/2008 - 31/12/2011
8
Harrington, Roger Ian
Director
17/04/2013 - 31/03/2015
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/1999 - 29/04/1999
99600

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BWH ENTERPRISES LIMITED

BWH ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 29/04/1999 with the registered office located at Peninsula House, Rydon Lane, Exeter EX2 7HR. 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 BWH ENTERPRISES LIMITED?

toggle

BWH ENTERPRISES LIMITED is currently Dissolved. It was registered on 29/04/1999 and dissolved on 19/03/2024.

Where is BWH ENTERPRISES LIMITED located?

toggle

BWH ENTERPRISES LIMITED is registered at Peninsula House, Rydon Lane, Exeter EX2 7HR.

What does BWH ENTERPRISES LIMITED do?

toggle

BWH ENTERPRISES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BWH ENTERPRISES LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.