- Company Overview for B&H CARS LTD (09384815)
- Filing history for B&H CARS LTD (09384815)
- People for B&H CARS LTD (09384815)
- More for B&H CARS LTD (09384815)
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) |
---|---|---|---|
03 Dec 2017 | PSC01 | Notification of Benjamin Hochhauser as a person with significant control on 31 December 2016 | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Berish Strom on 1 July 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from 73a Clapton Common London E5 9AA to 46 Oldhill Street London N16 6NA on 10 November 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | CH01 | Director's details changed for Mr Chaim Blumenberg on 31 January 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Chaim Blumenberg on 13 July 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|