BHA ARCHITECTURAL METALWORK LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 02/10/242 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/04/2410 April 2024 | Change of details for Mr Gary Izard as a person with significant control on 2024-04-09 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-28 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/01/2330 January 2023 | Registered office address changed from Yewdale House Honywood Road Basildon Essex SS14 3DS United Kingdom to 15 Eastwood Road Rayleigh Essex SS6 7JD on 2023-01-30 |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-12-28 with updates |
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 28/09/2228 September 2022 | Cessation of David Thomas Broomfield as a person with significant control on 2022-08-06 |
| 28/09/2228 September 2022 | Termination of appointment of David Thomas Broomfield as a director on 2022-08-06 |
| 28/09/2228 September 2022 | Change of details for Mrs Sandra Loraine Broomfield as a person with significant control on 2022-08-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-12-28 with updates |
| 09/11/219 November 2021 | Appointment of Mr Gary Izard as a director on 2021-05-26 |
| 09/11/219 November 2021 | Registered office address changed from 72 Station Road Tiptree Colchester Essex CO5 0BL United Kingdom to Yewdale House Honywood Road Basildon Essex SS14 3DS on 2021-11-09 |
| 09/11/219 November 2021 | Director's details changed for Mr David Thomas Broomfield on 2021-11-09 |
| 09/11/219 November 2021 | Director's details changed for Mrs Sandra Loraine Broomfield on 2021-11-09 |
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS SANDRA LORAINE BROOMFIELD / 14/05/2018 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
| 28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS BROOMFIELD / 14/05/2018 |
| 14/09/1814 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | CESSATION OF STEPHEN EDWARD KIMBERLEY AS A PSC |
| 15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIMBERLEY |
| 16/04/1816 April 2018 | CURREXT FROM 31/12/2017 TO 31/05/2018 |
| 09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS BROOMFIELD |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
| 29/12/1629 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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