B H KEYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Bernett Hunkins as a director on 2025-04-15

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR BURNETTE HUNKINS

View Document

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

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 190 NICHOLS STREET NICHOLLS STREET COVENTRY CV2 4GQ

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, SECRETARY JEAN PRESCOD

View Document

22/05/1622 May 2016 DIRECTOR APPOINTED MISS LOUISE PAMELA CONLEY

View Document

22/05/1622 May 2016 SECRETARY APPOINTED MISS TRACEY MCFARLANE

View Document

22/05/1622 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 31/03/14 PARTIAL EXEMPTION

View Document

26/04/1426 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 267 SWAN LANE COVENTRY WEST MIDLANDS CV2 4GH

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 190 NICHOLS STREET NICHOLLS STREET COVENTRY CV2 4GQ

View Document

26/04/1426 April 2014 SAIL ADDRESS CREATED

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

18/04/1318 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

18/11/1218 November 2012 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/11/1218 November 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

18/11/1218 November 2012 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/11/1217 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN VENETTA PRESCOD / 05/03/2010

View Document

17/11/1217 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BURNETTE AUGUSTINE CURTIS HUNKINS / 05/03/2010

View Document

17/11/1217 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MCFARLANE / 05/03/2010

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

11/08/1011 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 5 March 2009 with full list of shareholders

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

02/10/092 October 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/072 October 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/019 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

05/10/015 October 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

10/04/0010 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 267 SWAN LANE COVENTRY WEST MIDLANDS CV2 4GH

View Document

21/04/9921 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 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