PROJECT BHP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/06/258 June 2025 Termination of appointment of Christopher John Timms as a secretary on 2025-06-08

View Document

08/06/258 June 2025 Application to strike the company off the register

View Document

08/06/258 June 2025 Micro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED MINISTRY OF PHONES LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/10/1810 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TIMMS / 08/05/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SAMUEL TIMMS / 08/05/2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O C J TIMMS FARM BOROUGH HOUSE PROVIDENCE RISE 26 PROVIDENCE LANE LONG ASHTON BRISTOL BS41 9DJ

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/10/136 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 52 BROAD STREET BRISTOL BS1 2EP

View Document

16/10/1116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SAMUEL TIMMS / 01/01/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIMMS / 20/10/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: OLD ORCHARD MIDDLE STREET ASHCOTT SOMERSET TA7 9QD

View Document

09/10/009 October 2000 S366A DISP HOLDING AGM 04/10/00

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 SECRETARY RESIGNED

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