BHTA LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1522 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
UNIT 2 HOVE TECHNOLOGY CENTRE
ST.JOSEPH'S CLOSE
HOVE
EAST SUSSEX
BN3 7ES

View Document

08/05/148 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/148 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/05/148 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/01/1427 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM UNIT 2 ST. JOSEPHS CLOSE HOVE EAST SUSSEX BN3 7ES ENGLAND

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM UNIT 12 WOODINGDEAN BUSINESS PARK HUNNS MERE WAY BRIGHTON EA. SUSSEX BN2 6AH ENGLAND

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FLOWERS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNER

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/03/105 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES FLOWERS / 02/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILLIAMS / 02/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER DAVID JOHN KENNER / 02/01/2010

View Document

10/12/0910 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM FIRST FLOOR 11 SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: G OFFICE CHANGED 08/03/04 1 CLIFTON MEWS CLIFTON HILL BRIGHTON EAST SUSSEX BN1 3HR

View Document

10/01/0410 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/02/0124 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0124 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 S366A DISP HOLDING AGM 16/12/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/09/98

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: G OFFICE CHANGED 09/05/95 1 BRISTOL ROAD KEMPTOWN BRIGHTON EAST SUSSEX BN1 2AP

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: G OFFICE CHANGED 10/08/94 1 BRISTOL ROAD KEMPTON BRIGHTON EAST SUSSEX BN2 1AP

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: G OFFICE CHANGED 21/03/94 3 UNION PLACE WORTHING WEST SUSSEX RN11 1LG

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED BHTA PERSONNEL LIMITED CERTIFICATE ISSUED ON 16/02/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: G OFFICE CHANGED 15/04/92 1 BRISTOL ROAD KEMP TOWN BRIGHTON EAST SUSSEX, BN2 1AP

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/11/9118 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

15/07/9115 July 1991 08/01/91 FULL LIST NOF

View Document

24/10/9024 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: G OFFICE CHANGED 20/09/90 7/9 THE DRIVE HOVE EAST SUSSEX BN3 3JS

View Document

08/01/908 January 1990 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