BHEAP LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1517 September 2015 APPLICATION FOR STRIKING-OFF

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
33 IMPERIAL WAY
THATCHAM
BERKSHIRE
RG19 4RS

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CRAIG MCGUIRE / 17/09/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ANTHONY JOHN MCDONALD / 01/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY JOHN MCDONALD / 01/03/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CRAIG MCGUIRE / 01/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CRAIG MCGUIRE / 01/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
SUITE 33 WINCHESTER BASEPOINT
1 WINNALL VALLEY ROAD
WINCHESTER
HAMPSHIRE
SO23 OLD
ENGLAND

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM UNIT 65 1 WINNAL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CRAIG MCGUIRE / 14/03/2012

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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