Advanced company searchLink opens in new window

B.H.C. (HINDHEAD) LIMITED

Company number 01224792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AD01 Registered office address changed from , 94 Arundel Drive Fareham, Hants, PO16 7NU, England to 204 London Road Waterlooville PO7 7AN on 30 December 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 CH01 Director's details changed for Mr William Trevor Pearse on 14 May 2019
14 May 2019 CH01 Director's details changed for Mrs Janet Elizabeth Neilson on 14 May 2019
14 May 2019 AD01 Registered office address changed from , Hampshire House 204 Holly Road, Aldershot, Hampshire, GU12 4SE to 204 London Road Waterlooville PO7 7AN on 14 May 2019
13 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
14 Jan 2019 CS01 Confirmation statement made on 31 March 2018 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 March 2017
14 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,880
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,880
20 Jan 2015 CH01 Director's details changed for Mrs Janet Elizabeth Neilson on 31 December 2014
20 Jan 2015 CH03 Secretary's details changed for Mrs Mary Ellis-Cope on 31 December 2014
10 Jan 2015 TM01 Termination of appointment of Joan Ethel Bishop as a director on 6 September 2014
30 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
07 May 2014 AD01 Registered office address changed from , 1 Normandy Street, Alton, Hampshire, GU34 1DD on 7 May 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,880
17 Dec 2013 AP03 Appointment of Mrs Mary Ellis-Cope as a secretary
17 Dec 2013 TM01 Termination of appointment of Michelle Pulman as a director