B. H. HOLDINGS LIMITED

Company Documents

DateDescription
25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/02/1613 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/04/126 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES SQUIRES / 08/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ORDWAY / 08/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

10/04/0910 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: G OFFICE CHANGED 21/06/96 MEDVEZA GORA HERMITAGE ROAD HIGHAM KENT ME3 7NF

View Document

08/05/968 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: G OFFICE CHANGED 19/02/96 82 KING STREET ROCHESTER KENT ME1 1YD

View Document

02/05/952 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/05/9122 May 1991 S386 DISP APP AUDS 04/04/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 S366A DISP HOLDING AGM 04/04/91

View Document

22/05/9122 May 1991 S252 DISP LAYING ACC 04/04/91

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: G OFFICE CHANGED 30/04/90 SHAKESPEAR FARM COTTAGE, BARNS STREET, ST.MARY HOO, KENT.

View Document

12/02/9012 February 1990 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/09/8816 September 1988 COMPANY NAME CHANGED BERKELEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/09/88

View Document

14/04/8814 April 1988 WD 08/03/88 AD 30/12/87--------- � SI 98@1=98 � IC 2/100

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: G OFFICE CHANGED 01/02/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8730 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 8TH WONDER WEALTH LTD


  • 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