Advanced company searchLink opens in new window

BHCS LIMITED

Company number 03781158

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)
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 PSC07 Cessation of Neil Stewart as a person with significant control on 1 August 2017
29 Jul 2019 PSC07 Cessation of Elaine Susan Stewart as a person with significant control on 1 August 2017
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
29 Jul 2019 PSC02 Notification of Bhcs Property Group Limited as a person with significant control on 1 August 2017
30 Apr 2019 TM02 Termination of appointment of Elaine Susan Stewart as a secretary on 29 April 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
06 Oct 2017 MR01 Registration of charge 037811580001, created on 6 October 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 01/08/2017
21 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
10 Dec 2014 CH01 Director's details changed for Mr Neil Stewart on 10 December 2014
10 Dec 2014 CH03 Secretary's details changed for Elaine Susan Stewart on 10 December 2014
10 Dec 2014 AD01 Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1BA to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 December 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012