- Company Overview for BHL TRADING LIMITED (04054434)
- Filing history for BHL TRADING LIMITED (04054434)
- People for BHL TRADING LIMITED (04054434)
- Charges for BHL TRADING LIMITED (04054434)
- Insolvency for BHL TRADING LIMITED (04054434)
- More for BHL TRADING LIMITED (04054434)
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) |
---|---|---|---|
05 Oct 2017 | TM01 | Termination of appointment of Peter Gilbert Daresbury as a director on 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
13 Apr 2017 | AP01 | Appointment of The Hon. Thomas Edward Greenall as a director on 12 April 2017 | |
11 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
18 Sep 2015 | TM01 | Termination of appointment of David Andrew Clarke as a director on 7 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
13 Jul 2015 | SH08 | Change of share class name or designation | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
17 Jun 2013 | AD01 | Registered office address changed from Unit 14a the Coda Centre 189 Munster Road Fulham SW6 6AW England on 17 June 2013 | |
13 Dec 2012 | AP01 | Appointment of Mr Graham Marskell as a director | |
26 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Lord Peter Gilbert Daresbury on 1 August 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from Bespoke House the Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW on 23 April 2012 |