B.C.H. DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/04/219 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019835750009

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019835750010

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019835750008

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA MARIA ELDERHORST-HOWLE / 03/10/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1814 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1814 February 2018 ADOPT ARTICLES 09/02/2018

View Document

08/02/188 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 75000

View Document

08/02/188 February 2018 SOLVENCY STATEMENT DATED 22/01/18

View Document

08/02/188 February 2018 REDUCE ISSUED CAPITAL 22/01/2018

View Document

08/02/188 February 2018 STATEMENT BY DIRECTORS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/08/141 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD HOWLE

View Document

30/07/1330 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019835750007

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/11/1222 November 2012 SUBSCRIPTION OF CLASS E SHARES 10/10/2012

View Document

22/11/1222 November 2012 10/10/12 STATEMENT OF CAPITAL GBP 550000

View Document

24/08/1224 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/12/1119 December 2011 ADOPT ARTICLES 28/11/2011

View Document

19/12/1119 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 250000

View Document

17/08/1117 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOWLE / 09/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN HOWLE / 09/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOWLE / 09/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS JOHANNA MARIA ELDERHORST-HOWLE

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: WRINEHILL MILL BETLEY NEAR CREWE CHESHIRE CW3 9DE

View Document

15/07/9915 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/933 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/02/893 February 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8629 January 1986 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