Menna Overview

Here’s a quick overview of BWHD LIMITED 👀 — a Bicester, Oxfordshire based business that closed in 2019.

BWHD LIMITED

  • Company statusdissolved
  • Company No02607316
  • Age34 years 3 months Incorporated 2 May 1991
  • Officers0

Address

Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT

BWHD LIMITED is an dissolved company incorporated on 2 May 1991 and based in Bicester, Oxfordshire. The company was registered 34 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Voluntary

5 Years Ago on 01 Oct 2019

Gazette Notice Voluntary

6 Years Ago on 16 Jul 2019

Dissolution Application Strike Off Company

6 Years Ago on 05 Jul 2019

Confirmation Statement With Updates

6 Years Ago on 02 May 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 20 Dec 2018

Confirmation Statement With Updates

7 Years Ago on 22 May 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 21 Dec 2017

Confirmation Statement With Updates

8 Years Ago on 17 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 23 Dec 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 26 May 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 30 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 25 Jun 2015

Change Person Director Company With Change Date

10 Years Ago on 25 Jun 2015

Change Person Secretary Company With Change Date

10 Years Ago on 25 Jun 2015

Change Account Reference Date Company Current Extended

10 Years Ago on 29 Jan 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 29 Jan 2015

Certificate Change Of Name Company

11 Years Ago on 19 Aug 2014

Change Of Name Notice

11 Years Ago on 19 Aug 2014

Mortgage Satisfy Charge Full

11 Years Ago on 13 Aug 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 25 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 May 2014

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 28 Jun 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 24 May 2013

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 09 May 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 05 Apr 2012

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ARMSTRONG, Stephen Dereksecretary 29 Apr 1994
JONES, Tonydirector Sep 196302 May 1991

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Tony Jones Sep 196306 Apr 2016
Mrs Naomi Ruth Jones Mar 197106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.