- Company Overview for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
- Filing history for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
- People for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
- More for BUSINESS IMAGE HOLDINGS LIMITED (07685316)
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) |
---|---|---|---|
30 Jun 2021 | AP01 | Appointment of Mrs Helen Elizabeth Price as a director on 31 March 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 21 December 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jul 2017 | PSC01 | Notification of Tracey Rogers as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of William Harold Price as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Derek Robert Rogers as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
02 Sep 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
02 Sep 2016 | CH01 | Director's details changed for Mr William Harold Price on 29 August 2015 | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
26 Aug 2012 | TM01 | Termination of appointment of Hamish Mcdougall as a director |