BHA ENTERPRISE LTD

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of John Campbell Qc as a director on 2025-05-01

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

23/01/2523 January 2025 Appointment of Mr Paul Wilson as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Ms Clair Elliot as a director on 2025-01-23

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr Dan Van Der Horst as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Andrew James Brough as a director on 2024-04-12

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Termination of appointment of Eleanor Rooke as a secretary on 2023-08-15

View Document

21/08/2321 August 2023 Appointment of Mr Richard Hukin as a secretary on 2023-08-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Norman Cameron Macphail as a director on 2022-10-07

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2022-03-31

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

09/05/229 May 2022 Notification of Berwickshire Housing Association Limited as a person with significant control on 2021-07-13

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

17/11/2117 November 2021 Appointment of Miss Eleanor Rooke as a secretary on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of John Bain as a secretary on 2021-11-15

View Document

10/11/2110 November 2021 Appointment of Mrs Ruth Hann as a director on 2021-10-28

View Document

10/11/2110 November 2021 Termination of appointment of Richard Nigel Atkins as a director on 2021-10-28

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ANDREW JAMES BROUGH

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FLOWER

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR JAMES NORRIS DAVIDSON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FULLARTON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR PAUL MATTHEWS

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2306170001

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR NORMAN CAMERON MACPHAIL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MELROSE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH O'REILLY

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER FULLARTON

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2306170002

View Document

09/05/169 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TOD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA PEERS

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT

View Document

07/01/157 January 2015 DIRECTOR APPOINTED DR DEBORAH O'REILLY

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR IAN JAMES TOD

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY COLIN HOWARD

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MR JOHN BAIN

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LINDLEY

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2306170001

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR SIMON MICHAEL FLOWER

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MS MARIA LOUISE PEERS

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STANFORTH

View Document

03/08/123 August 2012 COMPANY NAME CHANGED BERWICKSHIRE LIMITED CERTIFICATE ISSUED ON 03/08/12

View Document

03/08/123 August 2012 CHANGE OF NAME 02/08/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LICENCE

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR RAYMOND GEORGE LICENCE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR DAVID ROBERT MELROSE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR RICHARD NIGEL ATKINS

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR IAN LINDLEY

View Document

13/05/1113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LESTER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA PEERS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR JOHN ANDREW LESTER

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PEERS / 22/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STANFORTH / 22/04/2010

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HAY

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED DR JOHN STANFORTH

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR WILLIAM ALISTER STEELE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT / 01/08/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAY / 22/04/2009

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH CALVERT

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 53 NEWTOWN STREET DUNS TD11 3AU

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 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