- Company Overview for BH ONLINE LIMITED (06587437)
- Filing history for BH ONLINE LIMITED (06587437)
- People for BH ONLINE LIMITED (06587437)
- Insolvency for BH ONLINE LIMITED (06587437)
- More for BH ONLINE LIMITED (06587437)
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) |
---|---|---|---|
02 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
19 May 2016 | TM01 | Termination of appointment of Gurpal Singh Banwait as a director on 1 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Gurpal Singh Banwait as a secretary on 1 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Gurpal Singh Banwait as a director on 1 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr James Louis Montero as a director on 1 April 2016 | |
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 May 2013 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Ardeep Badwal on 8 May 2008 | |
21 Jul 2014 | AD01 | Registered office address changed from Unit 3 Cable Street Wolverhampton WV2 2HX to Unit 3 Cable Street Wolverhampton WV2 2HX on 21 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Ardeep Badwal on 21 July 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
28 Mar 2013 | AD01 | Registered office address changed from Unit 15 Reflex Business Park Park Road Willenhall West Midlands WV13 1AH on 28 March 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Mr Gurpal Singh Banwait on 1 December 2010 | |
19 Aug 2011 | CH03 | Secretary's details changed for Mr Gurpal Singh Banwait on 1 December 2010 | |
03 Aug 2011 | AD01 | Registered office address changed from Flat 1 Wychwood 15 Kings Ride Camberley Surrey GU15 4HU on 3 August 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders |