BHM STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Appointment of Zhirui Chen as a director on 2025-07-16 |
21/07/2521 July 2025 | Certificate of change of name |
16/07/2516 July 2025 | Confirmation statement made on 2025-07-16 with updates |
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 |
16/07/2516 July 2025 | Termination of appointment of Zhirui Chen as a director on 2025-07-03 |
16/07/2516 July 2025 | Appointment of Ms Xiaorong Zhang as a director on 2025-07-03 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
20/08/2420 August 2024 | Change of details for Mr Zhirui Chen as a person with significant control on 2024-08-20 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-01-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Certificate of change of name |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
05/03/215 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | PREVSHO FROM 31/03/2021 TO 31/01/2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 53 BREARLEY STREET HOCKLEY BIRMINGHAM B19 3NS ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
22/05/1822 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
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 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/11/1617 November 2016 | COMPANY NAME CHANGED ETANG LIMITED CERTIFICATE ISSUED ON 17/11/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/164 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ZHIRUI CHEN / 09/07/2013 |
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 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 63 EARLSDON STREET COVENTRY WARWICKSHIRE CV5 6EL UNITED KINGDOM |
04/02/144 February 2014 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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