BTH HULL LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Termination of appointment of Tony Brian Ian Filbee as a director on 2021-07-16

View Document

22/08/2022 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED BELMONT TAXIS HULL LIMITED CERTIFICATE ISSUED ON 15/06/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR LEWIS EDWARD HARRISON

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR CALLY HARRISON

View Document

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

View Accounts

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

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

View Accounts

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HARRISON / 22/07/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HARRISON / 27/02/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CALLY LUANNE HARRISON / 27/02/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR TONY BRIAN IAN FILBEE

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS LISA CARMEN MARIA FILBEE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM REGENT'S COURT PRINCESS STREET HULL HU2 8BA ENGLAND

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MRS CALLY HARRISON

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TINDALL

View Document

06/12/116 December 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TINDALL

View Document

25/01/1125 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1012 October 2010 31/08/10 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED ANDREW TINDALL

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED NICHOLAS TINDALL

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR WAYNE HARRISON

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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