Advanced company searchLink opens in new window

BHW LIMITED

Company number 06930018

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)
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