- Company Overview for BHW LIMITED (06930018)
- Filing history for BHW LIMITED (06930018)
- People for BHW LIMITED (06930018)
- Charges for BHW LIMITED (06930018)
- More for BHW LIMITED (06930018)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
08 Jul 2022 | PSC01 | Notification of Israel Kahan as a person with significant control on 10 June 2022 | |
08 Jul 2022 | PSC01 | Notification of Alexander Pifko as a person with significant control on 10 June 2022 | |
08 Jul 2022 | PSC01 | Notification of Mordechai Kahan as a person with significant control on 10 June 2022 | |
08 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 8 July 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 22 March 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to York House Empire Way Wembley Middlesex HA9 0FQ on 18 December 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 30 June 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Mordechai Kahan on 5 September 2016 | |
05 Sep 2016 | CH03 | Secretary's details changed for Mordechai Kahan on 5 September 2016 | |
10 Jun 2016 | AR01 | Annual return made up to 10 June 2016 no member list |