BWL (RACING) INVEST LIMITED

Register to unlock more data on OkredoRegister

BWL (RACING) INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01780077

Incorporation date

21/12/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1983)
dot icon16/04/2026
Registered office address changed from Bwt House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on 2026-04-16
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/10/2024
Appointment of Chris Hobbs as a director on 2024-09-24
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon05/08/2022
Change of details for Bwt Ag as a person with significant control on 2022-08-05
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon07/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/08/2018
Appointment of Mr Richard Martin as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of Lutz Mathias Hubner as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of Jonathon Neil Wicks as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of Steve Terry Sperring as a director on 2018-07-27
dot icon31/07/2018
Resolutions
dot icon29/06/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Director's details changed for Mr Lutz Mathias Huber on 2017-10-11
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon27/08/2017
Appointment of Mr Lutz Mathias Huber as a director on 2017-08-25
dot icon08/08/2017
Resolutions
dot icon15/03/2017
Micro company accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon21/04/2016
Micro company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon23/02/2015
Micro company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon19/03/2014
Micro company accounts made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon28/09/2011
Registered office address changed from Culligan House Gateway Centre Coronation Road High Wycombe HP12 3SU on 2011-09-28
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Auditor's resignation
dot icon25/08/2010
Auditor's resignation
dot icon21/07/2010
Auditor's resignation
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon19/12/2008
Secretary appointed mr richard david martin
dot icon19/12/2008
Appointment terminated secretary anthony cairns
dot icon17/09/2008
Return made up to 31/08/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon21/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/09/2007
Return made up to 31/08/07; full list of members
dot icon08/09/2006
Return made up to 31/08/06; full list of members
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon11/08/2006
Certificate of re-registration from Public Limited Company to Private
dot icon11/08/2006
Application for reregistration from PLC to private
dot icon11/08/2006
Re-registration of Memorandum and Articles
dot icon11/08/2006
Resolutions
dot icon28/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/12/2005
Director resigned
dot icon25/11/2005
New director appointed
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon11/09/2003
Return made up to 31/08/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/09/2002
Return made up to 31/08/02; full list of members
dot icon05/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 31/08/01; full list of members
dot icon22/08/2001
Registered office changed on 22/08/01 from: protean house high street, lane end high wycombe buckinghamshire HP14 3JF
dot icon18/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 31/08/00; full list of members
dot icon25/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon16/09/1999
Return made up to 31/08/99; no change of members
dot icon07/06/1999
Registered office changed on 07/06/99 from: c/o nckenna & co mitre house 160 aldersgate street london EC1A 4DD
dot icon18/11/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon02/10/1998
Return made up to 31/08/98; no change of members
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed
dot icon06/08/1998
Director's particulars changed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon10/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon06/11/1997
Return made up to 31/08/97; full list of members
dot icon28/10/1997
Registered office changed on 28/10/97 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New secretary appointed;new director appointed
dot icon27/08/1997
New director appointed
dot icon09/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1996
Declaration of satisfaction of mortgage/charge
dot icon23/09/1996
Return made up to 31/08/96; full list of members
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon14/09/1995
Return made up to 31/08/95; no change of members
dot icon24/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 31/08/94; no change of members
dot icon29/07/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon21/09/1993
Return made up to 31/08/93; full list of members
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon26/11/1992
Particulars of mortgage/charge
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 31/08/92; no change of members
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon15/08/1991
Return made up to 30/06/91; full list of members
dot icon26/09/1990
Certificate of re-registration from Private to Public Limited Company
dot icon26/09/1990
Auditor's report
dot icon26/09/1990
Auditor's statement
dot icon26/09/1990
Declaration on reregistration from private to PLC
dot icon26/09/1990
Re-registration of Memorandum and Articles
dot icon26/09/1990
Application for reregistration from private to PLC
dot icon26/09/1990
Resolutions
dot icon26/09/1990
Resolutions
dot icon26/09/1990
Resolutions
dot icon21/09/1990
Ad 23/07/90--------- £ si 49900@1
dot icon21/09/1990
Nc inc already adjusted 23/07/90 23/07/90
dot icon05/09/1990
Return made up to 31/08/90; full list of members
dot icon28/08/1990
Full accounts made up to 1990-03-31
dot icon31/03/1990
Balance Sheet
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1989
Full accounts made up to 1989-03-31
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon23/06/1988
Full accounts made up to 1988-03-31
dot icon14/03/1988
New director appointed
dot icon05/02/1988
Full accounts made up to 1987-03-31
dot icon09/12/1987
Return made up to 31/10/87; full list of members
dot icon28/10/1986
Registered office changed on 28/10/86 from: high holborn house 52-54 high holborn london WC1V 6RL
dot icon24/10/1986
Full accounts made up to 1986-03-31
dot icon24/10/1986
Full accounts made up to 1985-03-31
dot icon24/10/1986
Return made up to 04/09/86; full list of members
dot icon21/07/1986
Registered office changed on 21/07/86 from: unit 1 lower hall yard bendlowes road great bardfield essex CM7 4RN
dot icon21/12/1983
Miscellaneous
dot icon21/12/1983
Incorporation
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
31/08/2026
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
0
1.00
-
0.00
-
-
2022
0
1.00
-
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
Martin, Richard David
Director
27/07/2018 - Present
13
Hobbs, Chris
Director
24/09/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

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 BWL (RACING) INVEST LIMITED

BWL (RACING) INVEST LIMITED is an(a) Active company incorporated on 21/12/1983 with the registered office located at Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJ. 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 BWL (RACING) INVEST LIMITED?

toggle

BWL (RACING) INVEST LIMITED is currently Active. It was registered on 21/12/1983 .

Where is BWL (RACING) INVEST LIMITED located?

toggle

BWL (RACING) INVEST LIMITED is registered at Suite G, Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe HP12 4HJ.

What does BWL (RACING) INVEST LIMITED do?

toggle

BWL (RACING) INVEST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BWL (RACING) INVEST LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Bwt House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU to Suite G, Artisan Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HJ on 2026-04-16.