B.C.H.V. MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/09/2430 September 2024 Change of details for Mrs Sandra Wendy Erica Meeds as a person with significant control on 2023-08-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

09/04/249 April 2024 Change of details for Mr Christopher Lewis Meeds as a person with significant control on 2023-08-15

View Document

06/12/236 December 2023 Registered office address changed from C/O C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to Muras Baker Jones Ltd Third Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-12-06

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ALEXANDER

View Document

19/04/1319 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MRS SANDRA WENDY ERICA MEEDS

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REINFORTH

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MRS SANDRA WENDY ERICA MEEDS

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR CHRISTOPHER LEWIS MEEDS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 2 FINCH COURT JENNINGS WAY BURTON ON TRENT STAFFORDSHIRE DE14 2UA

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW REINFORTH

View Document

09/09/099 September 2009 SECRETARY APPOINTED MR DAVID ALEXANDER

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR DEBBIE REDFERN

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR TINA BRADBURY

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN ROBERTS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 355 ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NN

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: WALSITCH MALTINGS WHARF ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1PZ

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ

View Document

10/04/0010 April 2000 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