B ENGINEERING GROUP LIMITED

Company Documents

DateDescription
23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Certificate of change of name

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/07/211 July 2021 Resolutions

View Document

28/06/2128 June 2021 Registered office address changed from 1st Floor, Shirethorn House Redcliff Court Redcliff Road Hessle HU13 0EY England to 7 Bridge View Park Henry Boot Way Hull HU4 7DW on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORT HOLDINGS LIMITED

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PORT / 18/02/2020

View Document

18/02/2018 February 2020 COMPANY NAME CHANGED PORT HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/02/20

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PORT / 04/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 17 BROUGH ROAD BROUGH ROAD SOUTH CAVE BROUGH HU15 2BU UNITED KINGDOM

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ROBERT JOHN LLEWELLYN

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN LLEWELLYN / 19/02/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PORT / 19/02/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN LLEWELLYN

View Document

26/02/1826 February 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THR NUMBER 3 LIMITED


  • 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