B.H.C. DISTRIBUTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Registration of charge NI0332670003, created on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR DENIS MCHENRY / 18/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / PEARSE MCHENRY / 18/11/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 ALTER ARTICLES 05/07/2012

View Document

17/07/1217 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR PEARSE MCHENRY

View Document

24/11/1124 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 100

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 11 DRUMAVOLEY ROAD BALLYCASTLE CO. ANTRIM

View Document

05/01/115 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MCHENRY / 18/11/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THERESE MCHENRY / 18/11/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY SEAN MCMULLAN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN MCMULLAN

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCMULLAN / 18/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESE MCHENRY / 18/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS MCHENRY / 18/11/2009

View Document

07/05/097 May 2009 31/12/08 ANNUAL ACCTS

View Document

02/12/082 December 2008 18/11/08 ANNUAL RETURN SHUTTLE

View Document

07/11/087 November 2008 31/12/07 ANNUAL ACCTS

View Document

17/04/0817 April 2008 RET BY CO PURCH OWN SHARS

View Document

28/11/0728 November 2007 18/11/07 ANNUAL RETURN SHUTTLE

View Document

15/11/0715 November 2007 31/12/06 ANNUAL ACCTS

View Document

04/05/074 May 2007 18/11/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 31/12/05 ANNUAL ACCTS

View Document

25/04/0625 April 2006 18/11/04 ANNUAL RETURN SHUTTLE

View Document

25/04/0625 April 2006 18/11/05 ANNUAL RETURN SHUTTLE

View Document

26/11/0526 November 2005 31/12/04 ANNUAL ACCTS

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

24/11/0324 November 2003 18/11/03 ANNUAL RETURN SHUTTLE

View Document

04/11/034 November 2003 31/12/02 ANNUAL ACCTS

View Document

26/02/0326 February 2003 18/11/02 ANNUAL RETURN SHUTTLE

View Document

07/10/027 October 2002 31/12/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 18/11/01 ANNUAL RETURN SHUTTLE

View Document

18/10/0118 October 2001 31/12/00 ANNUAL ACCTS

View Document

18/12/0018 December 2000 18/11/00 ANNUAL RETURN SHUTTLE

View Document

26/10/0026 October 2000 31/12/99 ANNUAL ACCTS

View Document

14/12/9914 December 1999 30/11/98 ANNUAL ACCTS

View Document

14/12/9914 December 1999 CHANGE OF ARD

View Document

06/12/996 December 1999 18/11/99 ANNUAL RETURN SHUTTLE

View Document

21/10/9921 October 1999 CHANGE OF DIRS/SEC

View Document

14/10/9914 October 1999 CHANGE OF DIRS/SEC

View Document

14/10/9914 October 1999 18/11/98 ANNUAL RETURN SHUTTLE

View Document

11/10/9911 October 1999 CHANGE OF DIRS/SEC

View Document

05/12/975 December 1997 RETURN OF ALLOT OF SHARES

View Document

18/11/9718 November 1997 ARTICLES

View Document

18/11/9718 November 1997 CERTIFICATE OF INCORPORATION

View Document

18/11/9718 November 1997 DECLN COMPLNCE REG NEW CO

View Document

18/11/9718 November 1997 PARS RE DIRS/SIT REG OFF

View Document

18/11/9718 November 1997 MEMORANDUM

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