B-HIVE PROPERTIES WEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Change of details for Mr Hendricus Frederick Tolmay as a person with significant control on 2024-09-11

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Document

28/02/2128 February 2021 REGISTERED OFFICE CHANGED ON 28/02/2021 FROM 198 DANIELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1QQ ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088753640002

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088753640001

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

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

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/03/1529 March 2015 REGISTERED OFFICE CHANGED ON 29/03/2015 FROM 9A BRONTE CRESCENT HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7NS ENGLAND

View Document

29/03/1529 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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