- Company Overview for BHD CREATIVE LIMITED (08777840)
- Filing history for BHD CREATIVE LIMITED (08777840)
- People for BHD CREATIVE LIMITED (08777840)
- More for BHD CREATIVE LIMITED (08777840)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
08 Dec 2022 | PSC04 | Change of details for Mr William David Simpson as a person with significant control on 8 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
15 Nov 2021 | PSC04 | Change of details for Mr William David Simpson as a person with significant control on 15 November 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
20 Nov 2020 | CH01 | Director's details changed for Mr William David Simpson on 15 November 2020 | |
20 Nov 2020 | PSC04 | Change of details for Mr William David Simpson as a person with significant control on 15 November 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr William David Simpson as a person with significant control on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 103 Carver Street Jewellery Quarter Birmingham B1 3AP to Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 1 June 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
06 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
01 Jul 2016 | TM01 | Termination of appointment of Djana Marysia Wild as a director on 1 July 2016 |