Bwi PLC, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 24, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
BARRY WEHMILLER INTERNATIONAL PLC
Company type | Public Limited Company, Liquidation |
Company Number | 00490893 |
Record last updated | Tuesday, March 13, 2018 9:11:52 AM UTC |
Official Address | 1 C/o Aticus Recovery Limited Rockcliffe Building Hanson Road Aintree Fazakerley |
Postal Code | L97BP |
Sector | Activities of other holding companies n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 27, 2018 | Insolvency | |
Registry | Aug 8, 2017 | Resignation of one Director | |
Registry | Aug 8, 2017 | Resignation of one Director 7974206... | |
Registry | Aug 7, 2017 | Change of registered office address | |
Registry | Aug 3, 2017 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 3, 2017 | Resolution | |
Registry | Aug 3, 2017 | Insolvency | |
Notices | Jul 27, 2017 | Appointment of liquidators | |
Notices | Jul 27, 2017 | Resolutions for winding-up | |
Registry | Jul 20, 2017 | Resignation of 2 people: one Evp Corporate Finance & Controlling and one Director (a man) | |
Financials | Jun 27, 2017 | Annual accounts | |
Registry | Dec 21, 2016 | Confirmation statement made , with updates | |
Registry | Oct 8, 2016 | Notice of striking-off action discontinued | |
Financials | Oct 5, 2016 | Annual accounts | |
Registry | Aug 30, 2016 | First notification of strike-off action in london gazette | |
Registry | Jan 25, 2016 | Annual return | |
Financials | Jul 2, 2015 | Annual accounts | |
Registry | Mar 25, 2015 | Resolution | |
Registry | Mar 19, 2015 | Resolution 2351468... | |
Registry | Jan 8, 2015 | Annual return | |
Registry | Jan 8, 2015 | Change of particulars for director | |
Financials | Jun 24, 2014 | Annual accounts | |
Registry | Mar 6, 2014 | Appointment of a person as Director | |
Registry | Mar 6, 2014 | Resignation of one Director | |
Registry | Feb 17, 2014 | Appointment of a man as Director | |
Registry | Jan 7, 2014 | Annual return | |
Registry | Jan 7, 2014 | Change of particulars for director | |
Financials | Jul 2, 2013 | Annual accounts | |
Registry | Jun 1, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jun 1, 2013 | Statement of satisfaction of a charge / full / charge no 1 7885750... | |
Registry | Jun 1, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jan 11, 2013 | Annual return | |
Financials | Jun 28, 2012 | Annual accounts | |
Registry | May 23, 2012 | Resignation of one Director | |
Registry | May 23, 2012 | Appointment of a person as Director | |
Registry | Mar 26, 2012 | Resignation of one Managing Director and one Director (a man) | |
Registry | Jan 13, 2012 | Annual return | |
Registry | Oct 4, 2011 | Change of registered office address | |
Registry | Oct 3, 2011 | Appointment of a man as Secretary | |
Registry | Oct 3, 2011 | Resignation of one Secretary | |
Registry | Oct 3, 2011 | Appointment of a person as Secretary | |
Registry | Aug 10, 2011 | Resignation of one Vice President Corporate Finance and one Director (a man) | |
Registry | Aug 10, 2011 | Resignation of one Director | |
Registry | Jun 9, 2011 | Resignation of one Director 2653602... | |
Registry | Jun 9, 2011 | Appointment of a person as Director | |
Registry | Jun 9, 2011 | Appointment of a man as Director | |
Registry | Jun 9, 2011 | Appointment of a person as Director | |
Registry | May 24, 2011 | Appointment of a man as Evp Corporate Finance & Controlling and Director | |
Financials | Apr 27, 2011 | Annual accounts | |
Registry | Dec 10, 2010 | Annual return | |
Financials | May 14, 2010 | Annual accounts | |
Financials | Feb 16, 2010 | Annual accounts 7965465... | |
Registry | Jan 20, 2010 | Annual return | |
Registry | Jan 20, 2010 | Change of particulars for director | |
Registry | Jan 20, 2010 | Change of particulars for director 2621638... | |
Registry | Jan 20, 2010 | Change of particulars for secretary | |
Registry | Jan 20, 2010 | Change of particulars for director | |
Registry | Dec 23, 2009 | Mortgage | |
Registry | Dec 23, 2009 | Particulars of a mortgage or charge | |
Registry | Nov 16, 2009 | Appointment of a person as Director | |
Registry | Oct 2, 2009 | Resignation of a person | |
Registry | Oct 1, 2009 | Appointment of a person | |
Registry | Sep 30, 2009 | Three appointments: 3 men | |
Registry | Sep 13, 2009 | Appointment of a person | |
Registry | Sep 3, 2009 | Resignation of a person | |
Registry | Sep 3, 2009 | Resignation of a director | |
Registry | Sep 3, 2009 | Resignation of a person | |
Registry | Aug 6, 2009 | Resignation of one Director (a man) | |
Registry | Jul 6, 2009 | Resignation of a person | |
Registry | Apr 2, 2009 | Resignation of 2 people: one Managing Director, one Cto Director and one Director (a man) | |
Registry | Jan 9, 2009 | Annual return | |
Registry | May 10, 2008 | Declaration that part of the property or undertaking charges | |
Registry | May 10, 2008 | Declaration that part of the property or undertaking charges 8252544... | |
Registry | May 10, 2008 | Declaration that part of the property or undertaking charges | |
Registry | Apr 2, 2008 | Appointment of a person | |
Financials | Mar 31, 2008 | Annual accounts | |
Registry | Mar 1, 2008 | Appointment of a man as Cto Director and Director | |
Registry | Feb 9, 2008 | Declaration that part of the property or undertaking charges | |
Registry | Jan 7, 2008 | Annual return | |
Registry | Nov 21, 2007 | Auditor's letter of resignation | |
Registry | Sep 3, 2007 | Appointment of a person | |
Registry | Aug 4, 2007 | Resignation of a person | |
Registry | Jun 22, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 1, 2007 | Appointment of a man as Managing Director and Director | |
Registry | May 31, 2007 | Resignation of one Managing Director and one Director (a man) | |
Registry | May 16, 2007 | Resolution | |
Registry | May 16, 2007 | Resolution 1753694... | |
Registry | May 16, 2007 | £ nc 1000/1500000 | |
Registry | May 16, 2007 | Resolution | |
Registry | May 16, 2007 | Resolution 1753454... | |
Registry | Apr 30, 2007 | Resolution | |
Registry | Apr 30, 2007 | Resolution 1944888... | |
Registry | Apr 30, 2007 | Resolution | |
Registry | Apr 30, 2007 | Resolution 1945685... | |
Registry | Apr 30, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 30, 2007 | Notice of increase in nominal capital | |
Registry | Apr 30, 2007 | Authorised allotment of shares and debentures | |
Registry | Apr 30, 2007 | Authorised allotment of shares and debentures 1944888... | |
Registry | Apr 30, 2007 | Disapplication of pre-emption rights | |
Registry | Apr 30, 2007 | £ nc 1000/1500000 | |