- Company Overview for B&H WORLDWIDE (HOLDINGS) LIMITED (02232679)
- Filing history for B&H WORLDWIDE (HOLDINGS) LIMITED (02232679)
- People for B&H WORLDWIDE (HOLDINGS) LIMITED (02232679)
- Charges for B&H WORLDWIDE (HOLDINGS) LIMITED (02232679)
- More for B&H WORLDWIDE (HOLDINGS) LIMITED (02232679)
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) |
---|---|---|---|
08 Feb 2012 | TM01 | Termination of appointment of Martyn Hann as a director | |
13 Oct 2011 | AP01 | Appointment of Michael Stephen Holt as a director | |
13 Oct 2011 | AP01 | Appointment of Russell Allan Smith as a director | |
13 Oct 2011 | AP01 | Appointment of Martyn Stuart Hann as a director | |
13 Oct 2011 | AP01 | Appointment of Michael Robert Holloway as a director | |
30 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 24 March 2011 | |
05 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Mark Bond on 31 August 2010 | |
03 Jun 2010 | SH02 | Sub-division of shares on 24 March 2010 | |
19 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
12 Jan 2010 | 88(2) | Capitals not rolled up | |
02 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
02 Sep 2009 | 353 | Location of register of members | |
02 Sep 2009 | 190 | Location of debenture register | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 3RD floor chancery house saint nicholas way sutton surrey SM1 1JB | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 137-143 high street sutton surrey SM1 1JH | |
24 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
21 Aug 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
21 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2008 | 288c | Secretary's change of particulars / michael holt / 19/02/2008 | |
18 Dec 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
07 Sep 2007 | 363a | Return made up to 31/08/07; full list of members | |
04 Sep 2007 | 395 | Particulars of mortgage/charge |