Advanced company searchLink opens in new window

BHL TRADING LIMITED

Company number 04054434

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)
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
  • GBP 133.9
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
  • GBP 133.90
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
  • GBP 107.15
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
  • GBP 107.15
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