B HOLDINGS (TELFORD) LIMITED

Company Documents

DateDescription
08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/144 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

04/08/134 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/08/124 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOMHEAD HOTCHKISS / 03/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA HOTCHKISS / 03/08/2010

View Document

12/07/1012 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM STAFFORD PARK 18 TELFORD SHROPSHIRE TF3 3AW

View Document

20/08/0920 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/01/0917 January 2009 COMPANY NAME CHANGED BERKELEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/01/09

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 AUDITOR'S RESIGNATION

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 COMPANY NAME CHANGED SHAREINSTANT LIMITED CERTIFICATE ISSUED ON 09/03/89

View Document

14/02/8914 February 1989 NC INC ALREADY ADJUSTED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: G OFFICE CHANGED 08/02/89 ST.PHILIPS HOUSE ST.PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

08/02/898 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/897 February 1989 WD 25/01/89 AD 20/12/88--------- � SI 99654@1=99654 � IC 2/99656

View Document

25/01/8925 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/88

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: G OFFICE CHANGED 12/01/89 2 BACHES STREET LONDON N1 6UB

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/886 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/8829 November 1988 ALTER MEM AND ARTS 151188

View Document

18/10/8818 October 1988 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