Bwg Civil Engineering Ltd is a private limited company. Located at Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester M12 6AE, the aforementioned 6 years old enterprise was incorporated on 2018-03-26 and is categorised as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999). 1 director can be found in the enterprise: Bradley G. (appointed on 26 March 2018).
About
Name: Bwg Civil Engineering Ltd
Number: 11274743
Incorporation date: 2018-03-26
End of financial year: 31 March
Address:
Piccadilly Business Centre
Unit C Aldow Enterprise Park
Manchester
M12 6AE
SIC code:
43999 - Other specialised construction activities not elsewhere classified
Company staff
People with significant control
Bradley G.
26 March 2018
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2019-03-31
2020-03-31
2021-03-31
Current Assets
7,866
12,691
42,665
Fixed Assets
500
-
-
Total Assets Less Current Liabilities
3,696
153
13,746
The deadline for Bwg Civil Engineering Ltd confirmation statement filing is 2022-04-08. The most current one was sent on 2021-03-25. The date for the next annual accounts filing is 31 December 2022. Most current accounts filing was filed for the time period up to 31 March 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from 14 Dorset Road Atherton Manchester M46 9PP England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE on Monday 31st October 2022
filed on: 31st, October 2022
| address
Free Download
(2 pages)
Type
Free download
AD01
Registered office address changed from 14 Dorset Road Atherton Manchester M46 9PP England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE on Monday 31st October 2022
filed on: 31st, October 2022
| address
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 25th March 2021
filed on: 24th, June 2021
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to 14 Dorset Road Atherton Manchester M46 9PP on Tuesday 25th May 2021
filed on: 25th, May 2021
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Wednesday 25th March 2020
filed on: 14th, April 2020
| persons with significant control
Free Download
(2 pages)
CH01
On Wednesday 25th March 2020 director's details were changed
filed on: 9th, April 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 25th March 2020
filed on: 9th, April 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 9th, April 2020
| confirmation statement
Free Download
(3 pages)
CH01
On Thursday 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, September 2019
| accounts
Free Download
(5 pages)
AD01
Registered office address changed from 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT England to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on Thursday 12th September 2019
filed on: 12th, September 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 25th March 2019
filed on: 27th, March 2019
| confirmation statement
Free Download
(4 pages)
NEWINC
Company registration
filed on: 26th, March 2018
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on Monday 26th March 2018
capital