BBH CONSTRUCTION LIMITED

04488437
KINGS CHAMBERS QUEENS CROSS DUDLEY WEST MIDLANDS DY1 1QT

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
03 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 7 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 officers Change of particulars for director (Mr Frederick Charles Bartram) 2 Buy now
16 Jul 2013 officers Change of particulars for secretary (Mr Lee Craig Hodson) 2 Buy now
29 Apr 2013 accounts Annual Accounts 8 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
06 May 2011 accounts Annual Accounts 7 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
30 Jul 2009 annual-return Return made up to 13/07/09; full list of members 3 Buy now
29 Jul 2009 officers Secretary's change of particulars / lee hodson / 25/03/2008 1 Buy now
03 Jun 2009 accounts Annual Accounts 7 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
20 Jan 2009 annual-return Return made up to 10/08/08; full list of members 10 Buy now
29 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
02 Jun 2008 accounts Annual Accounts 7 Buy now
07 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2007 annual-return Return made up to 13/07/07; full list of members; amend 6 Buy now
15 Aug 2007 annual-return Return made up to 13/07/07; full list of members 6 Buy now
11 Jun 2007 accounts Annual Accounts 5 Buy now
04 Aug 2006 annual-return Return made up to 13/07/06; full list of members 6 Buy now
05 Jul 2006 accounts Annual Accounts 5 Buy now
05 Jul 2006 capital Ad 20/07/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
04 Aug 2005 accounts Annual Accounts 5 Buy now
21 Jul 2005 annual-return Return made up to 13/07/05; full list of members 6 Buy now
20 Oct 2004 annual-return Return made up to 17/07/04; full list of members 6 Buy now
30 Sep 2004 accounts Annual Accounts 5 Buy now
11 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2004 address Registered office changed on 30/07/04 from: 6-8 underwood street london N1 7JQ 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 officers Secretary resigned 1 Buy now
06 Jul 2004 officers New director appointed 3 Buy now
06 Jul 2004 officers New secretary appointed 2 Buy now
03 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
31 Jul 2003 annual-return Return made up to 17/07/03; full list of members 6 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: c/o saxon & co, kings chambers queens cross, high street dudley west midlands DY1 1QT 1 Buy now
25 Jul 2002 officers New secretary appointed 2 Buy now
25 Jul 2002 officers New director appointed 2 Buy now
25 Jul 2002 officers Director resigned 1 Buy now
25 Jul 2002 officers Secretary resigned 1 Buy now
17 Jul 2002 incorporation Incorporation Company 19 Buy now