BHHAP CONTRACT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

25/08/2525 August 2025 NewRegistered office address changed from Crown House 27 Old Gloucester Street London London WC1N 3AX United Kingdom to 46 Northview Avenue Tilbury RM18 7RT on 2025-08-25

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Director's details changed for Mr Harry Benjamin Asmah on 2021-04-29

View Document

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 27 CROWN HOUSE, 27 OLD GLOUCESTER STREET, LONDON WC1N 3AX UNITED KINGDOM

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 46 NORTHVIEW AVENUE TILBURY RM18 7RT ENGLAND

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY BENNICE PAPENDICK

View Document

09/06/209 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR BENNICE PAPENDICK

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 6B PALMERS AVENUE GRAYS RM17 5UB UNITED KINGDOM

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/09/1820 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1725 August 2017 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