B-HIVE PROPERTIES WEST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
29/11/2429 November 2024 | Change of details for Mr Hendricus Frederick Tolmay as a person with significant control on 2024-09-11 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-02-28 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
17/01/2217 January 2022 | Registered office address changed from 14 Mardleywood Welwyn AL6 0UX England to 60 Birchall Wood Welwyn Garden City AL7 2HL on 2022-01-17 |
28/02/2128 February 2021 | REGISTERED OFFICE CHANGED ON 28/02/2021 FROM 198 DANIELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1QQ ENGLAND |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
02/05/192 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088753640002 |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088753640001 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O HENDRICUS F TOLMAY 95 GUESSENS ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6RE |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/03/1529 March 2015 | REGISTERED OFFICE CHANGED ON 29/03/2015 FROM 9A BRONTE CRESCENT HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7NS ENGLAND |
29/03/1529 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/144 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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