Advanced company searchLink opens in new window

BH BIDCO LIMITED

Company number 07915020

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)
09 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,251,570
30 Dec 2014 AA Full accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Mr Sam Toulson as a director on 28 November 2014
02 Sep 2014 TM01 Termination of appointment of Michael William Bates Kent as a director on 29 August 2014
02 Sep 2014 AP01 Appointment of Mr Jonathan Cook as a director on 29 August 2014
11 Jun 2014 TM01 Termination of appointment of Robert Lancashire as a director
21 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 15,251,570
18 Oct 2013 AA Full accounts made up to 31 March 2013
08 Oct 2013 CH01 Director's details changed for Mr Robert Lancashire on 18 May 2012
08 Oct 2013 CH01 Director's details changed for Mr. Jonathan Ardron on 18 May 2012
05 Jun 2013 AP01 Appointment of Michael William Bates Kent as a director
15 Mar 2013 TM01 Termination of appointment of Guy Millward as a director
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
06 Sep 2012 AP01 Appointment of Mr Guy Leighton Millward as a director
19 Jun 2012 AP01 Appointment of Mr. Jonathan Ardron as a director
19 Jun 2012 AP01 Appointment of Robert Lancashire as a director
19 Jun 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
18 Jun 2012 AD01 Registered office address changed from 27 Union Street London SE1 1SD on 18 June 2012
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 15,251,570.00
12 Jun 2012 AD01 Registered office address changed from 30 Warwick Street London W1B 5AL England on 12 June 2012
12 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2012 TM01 Termination of appointment of Robin Lawson as a director
12 Jun 2012 TM01 Termination of appointment of Alan Payne as a director
23 May 2012 TM01 Termination of appointment of Paul Gunner as a director
23 May 2012 TM01 Termination of appointment of Charles Barter as a director