BHNW (CHRISTIE FIELDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Josephine Angela Emery as a director on 2025-03-12

View Document

12/03/2512 March 2025 Cessation of Josephine Angela Emery as a person with significant control on 2025-03-12

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES STATION ROAD CHESTER CHESHIRE CH1 3NT

View Document

18/12/1518 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/01/1517 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GAIL EMERY / 04/01/2014

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPHINE ANGELA EMERY / 04/01/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM NORROY HOUSE NUNS ROAD CHESTER CHESHIRE CH1 2LJ

View Document

06/01/146 January 2014 DIRECTOR APPOINTED LOUISE GAIL EMERY

View Document

24/12/1324 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM UNIT 5 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP ENGLAND

View Document

17/01/1317 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/01/129 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/08/1128 August 2011 REGISTERED OFFICE CHANGED ON 28/08/2011 FROM 4240 PARK APPROACH THORP PARK LEEDS WEST YORKSHIRE LS15 8GB

View Document

28/08/1128 August 2011 SECRETARY APPOINTED LOUISE GAIL EMERY

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HOULSTON

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN HOULSTON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/01/1115 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOULSTON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULSTON

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HUTTON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS GILBERT

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3370 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 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