BHW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Registered office address changed from Unit 7 Lismirrane Industrial Park Elstree Road, Elstree Borehamwood, Herts WD6 3EE to Unit 7, Lismirrane Industrial Park Elstree Road Elstree Borehamwood WD6 3EE on 2024-11-14

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Satisfaction of charge 7 in full

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CESSATION OF VALERIE AYRES AS A PSC

View Document

04/09/194 September 2019 CESSATION OF ERIC AYRES AS A PSC

View Document

04/09/194 September 2019 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

31/07/1931 July 2019 SECRETARY'S CHANGE OF PARTICULARS / VALERIE LINDA AYRES / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD AYRES / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC AYRES / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS VALERIE AYRES / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL AYRES / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID AYRES / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LINDA AYRES / 29/07/2019

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE LOUISE BERRY / 30/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS JUSTINE LOUISE BERRY

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR RICHARD AYRES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 ARTICLES OF ASSOCIATION

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013424610008

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1420 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL AYRES / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD AYRES / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID AYRES / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LINDA AYRES / 05/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED BUSHEY HALL WINCHES & EQUIPMENT LIMITED CERTIFICATE ISSUED ON 19/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 £ IC 51860/49160 09/08/00 £ SR 2700@1=2700

View Document

06/09/006 September 2000 ALTER ARTICLES 09/08/00

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 £ NC 100500/103000 28/07/99

View Document

24/08/9924 August 1999 NC INC ALREADY ADJUSTED 27/07/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992 £ NC 100/100000 14/02/92

View Document

06/03/926 March 1992 £49900 14/02/92

View Document

23/08/9123 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 RETURN MADE UP TO 28/02/90; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: BUSHEY HALL DRIVE BUSHEY HERTS

View Document

11/08/8811 August 1988 COMPANY NAME CHANGED BUSHEY HALL TRANSPORT EQUIPMENT LIMITED CERTIFICATE ISSUED ON 12/08/88

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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