This company is commonly known as Bwb Contracts Limited. The company was founded 7 years ago and was given the registration number 10550351. The firm's registered office is in ROTHERHAM. You can find them at Parkins Chartered Accountants Clifford Lister Business Park, Mar Park House, Bawtry Rd, Rotherham, S Yorks. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BWB CONTRACTS LIMITED |
---|---|---|
Company Number | : | 10550351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2017 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkins Chartered Accountants Clifford Lister Business Park, Mar Park House, Bawtry Rd, Rotherham, S Yorks, S66 2BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Packman Way, Wath-Upon-Dearne, Rotherham, England, S63 6BR | Director | 22 November 2021 | Active |
Premier House, Bradford Road, Cleckheaton, BD19 3TT | Director | 06 January 2017 | Active |
Parkins Chartered Accountants, Clifford Lister Business Park, Mar Park House, Bawtry Rd, Rotherham, S66 2BL | Director | 06 January 2017 | Active |
Mr Lee Bird | ||
Notified on | : | 08 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Packman Way, Rotherham, England, S63 6BR |
Nature of control | : |
|
Miss Rebecca Elizabeth Bird | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Address | : | Parkins Chartered Accountants, Clifford Lister Business Park, Rotherham, S66 2BL |
Nature of control | : |
|
Mr Daniel Lee Wilson | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Accounts | Change account reference date company current extended. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.