BHERE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
124 HIGH STREET
RADSTOCK
BA3 2DA

View Document

02/02/182 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/182 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/02/182 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HETLEY CHAPMAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN CHAPMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 09/06/16 NO CHANGES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 09/06/15 NO CHANGES

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/12/133 December 2013 COMPANY NAME CHANGED AXIS DATA LTD
CERTIFICATE ISSUED ON 03/12/13

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHAPMAN

View Document

03/12/133 December 2013 SECRETARY APPOINTED MRS SARAH HETLEY CHAPMAN

View Document

03/12/133 December 2013 TERMINATE DIR APPOINTMENT

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY SOUTH WEST REGISTRARS LTD

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 09/06/13 NO CHANGES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR DOUGLAS IAN GILLARD

View Document

14/01/1114 January 2011 01/07/10 STATEMENT OF CAPITAL GBP 1

View Document

14/01/1114 January 2011 CORPORATE SECRETARY APPOINTED SOUTH WEST REGISTRARS LTD

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/06/109 June 2010 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