BHL CONVEYOR TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registration of charge 030492840005, created on 2025-06-06

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Secretary's details changed for Mrs Lisa Bolton on 2024-04-24

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Registration of charge 030492840004, created on 2023-09-26

View Document

29/09/2329 September 2023 Appointment of Mr Timothy Carl Howard as a director on 2023-09-26

View Document

29/09/2329 September 2023 Appointment of Mrs Lisa Bolton as a secretary on 2023-09-26

View Document

29/09/2329 September 2023 Termination of appointment of Paul Andrew Howard as a director on 2023-09-26

View Document

22/09/2322 September 2023 Satisfaction of charge 1 in full

View Document

06/09/236 September 2023 Satisfaction of charge 030492840003 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Director's details changed for Mr Paul Andrew Howard on 2021-11-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 1 OAKDALE HOUSE CALE LANE WIGAN LANCASHIRE WN2 1HB

View Document

14/11/1814 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOWARD / 24/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1816 May 2018 REDUCE ISSUED CAPITAL 02/05/2018

View Document

16/05/1816 May 2018 SOLVENCY STATEMENT DATED 02/05/18

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOWARD / 07/11/2014

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOWARD / 01/01/2010

View Document

05/07/105 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNIT 10 WIGAN ENTERPRISE PARK SEAMAN WAY, INCE WIGAN LANCASHIRE WN2 2LE

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/07/019 July 2001 COMPANY NAME CHANGED BOYDELL HANDLING LIMITED CERTIFICATE ISSUED ON 09/07/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED 23/06/00

View Document

21/02/0121 February 2001 VARYING SHARE RIGHTS AND NAMES 23/06/00

View Document

21/02/0121 February 2001 ALTER ARTICLES 23/06/00

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: POPLAR STREET LEIGH LANCASHIRE WN7 4HL

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/10/9520 October 1995 EXEMPTION FROM APPOINTING AUDITORS 31/07/95

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 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