Advanced company searchLink opens in new window

BH 04 LIMITED

Company number 01522006

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)
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2014 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
28 Jul 2014 TM02 Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jun 2014 TM01 Termination of appointment of Oluwole Onabolu as a director
04 Jun 2014 AP01 Appointment of Mr. Michael Allan Rasmuson as a director
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5,100
25 Sep 2013 CERTNM Company name changed drilex U.K. LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
25 Sep 2013 CONNOT Change of name notice
17 May 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 CH01 Director's details changed for Mr Oluwole Onabolu on 30 April 2013
14 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Aug 2012 AP01 Appointment of Mr Oluwole Onabolu as a director
03 Aug 2012 TM01 Termination of appointment of Elaine Mays as a director
20 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Mar 2011 CH03 Secretary's details changed for Paul Bryan Stokes on 1 March 2011
02 Dec 2010 AP01 Appointment of Elaine Doris Mays as a director
29 Nov 2010 AD01 Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010
11 Nov 2010 TM01 Termination of appointment of Leslie Strachan as a director
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Aug 2010 CH01 Director's details changed for Christopher Asquith on 28 June 2010
10 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders