BHC PLASTERING LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

28/09/2028 September 2020 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CLARE CROSBIE / 28/09/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR BEN HARRISON CROSBIE / 20/09/2019

View Document

02/10/192 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/18

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRISON CROSBIE / 20/09/2019

View Document

20/09/1920 September 2019 CESSATION OF HANNA LEIGH CROSBIE AS A PSC

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR BEN HARRISON CROSBIE / 20/09/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/12/1824 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/17

View Document

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARRISON CROSBIE / 01/11/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNA LEIGH CROSBIE

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR BEN HARRISON CROSBIE / 29/09/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/10/146 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN HARRISON CROSBIE / 26/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

27/09/0227 September 2002 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