BHNW DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

12/03/2512 March 2025 Cessation of Josephine Angela Emery as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Josephine Angela Emery as a director on 2025-03-12

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES STATION ROAD CHESTER CHESHIRE CH1 3NT

View Document

20/04/1620 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPHINE ANGELA EMERY / 08/01/2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM NORROY HOUSE NUNS ROAD CHESTER CHESHIRE CH1 2LJ ENGLAND

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM UNIT 5 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP ENGLAND

View Document

05/10/125 October 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

03/05/123 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/08/1128 August 2011 REGISTERED OFFICE CHANGED ON 28/08/2011 FROM 4240 PARK APPROACH THORP PARK LEEDS WEST YORKSHIRE LS15 8GB

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HOULSTON

View Document

28/08/1128 August 2011 SECRETARY APPOINTED LOUISE GAIL EMERY

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HOULSTON

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOULSTON

View Document

28/06/1128 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH

View Document

29/06/1029 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOULSTON

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CHRIS HUTTON

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HUTTON

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GILBERT

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 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