Background WavePink WaveYellow Wave

B.W. (ELECTRICAL CONTRACTORS) LIMITED (06357264)

B.W. (ELECTRICAL CONTRACTORS) LIMITED (06357264) is an active UK company. incorporated on 31 August 2007. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B.W. (ELECTRICAL CONTRACTORS) LIMITED has been registered for 18 years. Current directors include WALTERS, Anna Susan, WALTERS, Lee Brian.

Company Number
06357264
Status
active
Type
ltd
Incorporated
31 August 2007
Age
18 years
Address
C/O Accountanova Ltd Bromley Old Town Hall, Bromley, BR1 3FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALTERS, Anna Susan, WALTERS, Lee Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.W. (ELECTRICAL CONTRACTORS) LIMITED

B.W. (ELECTRICAL CONTRACTORS) LIMITED is an active company incorporated on 31 August 2007 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B.W. (ELECTRICAL CONTRACTORS) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06357264

LTD Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O Accountanova Ltd Bromley Old Town Hall 30 Tweedy Road Bromley, BR1 3FE,

Previous Addresses

Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 24 January 2011To: 4 February 2026
Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 31 August 2007To: 24 January 2011
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 13
Funding Round
Mar 16
Loan Secured
Feb 21
Owner Exit
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VIGAR, Nicola Anne

Active
Bromley Old Town Hall, BromleyBR1 3FE
Secretary
Appointed 18 Oct 2007

WALTERS, Anna Susan

Active
Bromley Old Town Hall, BromleyBR1 3FE
Born December 1951
Director
Appointed 18 Oct 2007

WALTERS, Lee Brian

Active
112 Main Road, SidcupDA14 6NE
Born March 1979
Director
Appointed 11 Aug 2008

WALTERS, Anna Susan

Resigned
4 Semley Road, LondonSW16 4PH
Secretary
Appointed 31 Aug 2007
Resigned 18 Oct 2007

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 31 Aug 2007
Resigned 31 Aug 2007

WALTERS, Brian William

Resigned
1421-1423 London Road, LondonSW16 4AH
Born March 1948
Director
Appointed 31 Aug 2007
Resigned 09 Jan 2013

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 31 Aug 2007
Resigned 31 Aug 2007

Persons with significant control

1

0 Active
1 Ceased

Mrs Anna Susan Walters

Ceased
112 Main Road, SidcupDA14 6NE
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
6 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
14 November 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 November 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts Amended With Made Up Date
13 October 2011
AAMDAAMD
Accounts Amended With Made Up Date
5 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
88(2)R88(2)R
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Incorporation Company
31 August 2007
NEWINCIncorporation