Company NameBWS Partnership Limited
DirectorChristopher James Brown
Company StatusActive
Company Number03998866
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher James Brown
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleEnergy Assessor
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameKenneth Turmeau
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleMechanical Engineer
Correspondence AddressSaddlecombe Cottage
Hurst Lane Headley
Epsom
Surrey
KT18 6DY
Director NameMr Colin Edward Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Rosedale Road
Stoneleigh
Epsom
Surrey
KT17 2JH
Secretary NameJoseph John Anthony Vella
NationalityMaltese
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleAccountant
Correspondence Address214 Kingston Road
Ewell
Epsom
Surrey
KT19 0SQ
Director NameJoseph John Anthony Vella
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityMaltese
StatusResigned
Appointed01 February 2005(4 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2019)
RoleAccountant
Correspondence Address214 Kingston Road
Ewell
Epsom
Surrey
KT19 0SQ
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitebwspartnership.com
Telephone01372 745770
Telephone regionEsher

Location

Registered AddressReaver House, Suite 111 12 East Street
Epsom
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

80 at £1Colin Edward Brown
80.00%
Ordinary
20 at £1Elizabeth Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£158,829
Cash£131,019
Current Liabilities£43,149

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

14 September 2020Termination of appointment of Colin Edward Brown as a director on 14 September 2020 (1 page)
30 June 2020Appointment of Mr Christopher James Brown as a director on 5 September 2019 (2 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
6 June 2019Termination of appointment of Joseph John Anthony Vella as a secretary on 1 January 2019 (1 page)
6 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Kenneth Turmeau as a director on 1 January 2019 (1 page)
6 June 2019Termination of appointment of Joseph John Anthony Vella as a director on 1 January 2019 (1 page)
28 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
29 November 2018Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 255 Poulton Road Wallasey CH44 4BT on 29 November 2018 (1 page)
5 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Registered office address changed from Suite B01, Adelphi Court 1-3 East Street Epsom Surrey KT17 1BB England to 37 Warren Street London W1T 6AD on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 9 Eclipse Business Park 30 West Hill Epsom Surrey KT19 8JD to Suite B01, Adelphi Court 1-3 East Street Epsom Surrey KT17 1BB on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 9 Eclipse Business Park 30 West Hill Epsom Surrey KT19 8JD to Suite B01, Adelphi Court 1-3 East Street Epsom Surrey KT17 1BB on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Suite B01, Adelphi Court 1-3 East Street Epsom Surrey KT17 1BB England to 37 Warren Street London W1T 6AD on 8 June 2016 (1 page)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Return made up to 22/05/09; full list of members (4 pages)
23 June 2009Return made up to 22/05/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 May 2006Return made up to 22/05/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 22/05/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Return made up to 22/05/05; full list of members (2 pages)
13 July 2005Return made up to 22/05/05; full list of members (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
25 August 2004Amended accounts made up to 30 September 2003 (4 pages)
25 August 2004Amended accounts made up to 30 September 2003 (4 pages)
3 June 2004Return made up to 22/05/04; full list of members (7 pages)
3 June 2004Return made up to 22/05/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 March 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
29 March 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
29 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
21 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 37 warren street london W1P 5PD (1 page)
31 October 2000Registered office changed on 31/10/00 from: 37 warren street london W1P 5PD (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
22 May 2000Incorporation (19 pages)
22 May 2000Incorporation (19 pages)