BWC - BUSINESS WORK CONSULTING UK LIMITED



Company Documents

DateDescription
06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CARINA DELGADO / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CASSIO DELGADO / 27/01/2020

View Document

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CARINA DELGADO / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CARINA DELGADO / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR CLAUDIO CASSIO DELGADO / 27/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR CLAUDIO CASSIO DELGADO / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CASSIO DELGADO / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR CLAUDIO CASSIO DELGADO / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CARINA DELGADO / 23/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CARINA DELGADO / 12/09/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARINA DELGADO

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CASSIO DELGADO / 02/11/2016

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CARINA DELGADO / 02/11/2016

View Document



30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O NYMAN LINDEN SUITE B 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR EN6 5BS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
23/09/1523 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU

View Document

01/10/141 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CASSIO DELGADO / 07/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CARINA DELGADO / 07/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CASSIO DELGADO / 20/06/2008

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CARINA DELGADO / 20/06/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 S366A DISP HOLDING AGM 12/09/07

View Document

12/09/0712 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company