- 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) |
---|---|---|---|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 10 June 2015 no member list | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jun 2014 | AR01 | Annual return made up to 10 June 2014 no member list | |
18 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 no member list | |
09 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 no member list | |
20 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor, Saxon House Heritage Gate, Friary Street Derby DE1 1NL on 17 October 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 10 June 2011 no member list | |
20 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Feb 2011 | CH03 | Secretary's details changed for Mordechai Kahan on 17 February 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Mordechai Kahan on 17 February 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Mr Alexander Pifko on 16 February 2011 | |
14 Jun 2010 | AR01 | Annual return made up to 10 June 2010 no member list | |
13 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2010 | AD01 | Registered office address changed from Lower Ground Floor 216 Lordship Road London N16 5HQ on 12 January 2010 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2009 | CERTNM | Company name changed rav mendel hager LIMITED\certificate issued on 09/09/09 | |
10 Jun 2009 | NEWINC | Incorporation |