This company is commonly known as B W B Estates Limited. The company was founded 17 years ago and was given the registration number 06234979. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | B W B ESTATES LIMITED |
---|---|---|
Company Number | : | 06234979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Director | 02 May 2007 | Active |
Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Director | 03 May 2007 | Active |
5-6, Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Secretary | 02 May 2007 | Active |
5-6, Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 02 May 2007 | Active |
Mr Michael Roderick John Daly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Mr Paramjit Singh Bassi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Mr Marcus Hugh Paul Daly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Skyview, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Change corporate director company. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.