BHM STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Appointment of Zhirui Chen as a director on 2025-07-16

View Document

21/07/2521 July 2025 Certificate of change of name

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

16/07/2516 July 2025 Registered office address changed from 244 Frankley Beeches Road Birmingham B31 5LZ England to 64 Rhayader Road Birmingham B31 1TX on 2025-07-16

View Document

16/07/2516 July 2025 Termination of appointment of Zhirui Chen as a director on 2025-07-03

View Document

16/07/2516 July 2025 Appointment of Ms Xiaorong Zhang as a director on 2025-07-03

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Change of details for Mr Zhirui Chen as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 244 Frankley Beeches Road Birmingham B31 5LZ on 2024-08-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Registered office address changed from Unit 3, Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2023-04-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

05/03/215 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 53 BREARLEY STREET HOCKLEY BIRMINGHAM B19 3NS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 9 WATERSIDE BUSINESS PARK CENTRE 1649 PERSHORE ROAD BIRMINGHAM B30 3DR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED ETANG LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/164 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ZHIRUI CHEN / 09/07/2013

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM UNIT 2 UNIT 2 ETTINGTON PARK BUSINESS CENTRE ALDERMINSTER WARWICKSHIRE CV37 8BT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 63 EARLSDON STREET COVENTRY WARWICKSHIRE CV5 6EL UNITED KINGDOM

View Document

04/02/144 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALBANS HOME LTD


  • 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