BHW GROUP LIMITED - ELSTREE ROAD, ELSTREE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 7. 2023-11-03 View Report
Accounts. Accounts type total exemption full. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type total exemption full. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-09-04 View Report
Persons with significant control. Psc name: Valerie Ayres. Cessation date: 2017-06-29. 2019-09-04 View Report
Persons with significant control. Cessation date: 2017-06-29. Psc name: Eric Ayres. 2019-09-04 View Report
Officers. Officer name: Valerie Linda Ayres. Change date: 2019-07-29. 2019-07-31 View Report
Officers. Officer name: Roger Michael Ayres. Change date: 2019-07-29. 2019-07-29 View Report
Officers. Officer name: Robert David Ayres. Change date: 2019-07-29. 2019-07-29 View Report
Persons with significant control. Psc name: Mrs Valerie Ayres. Change date: 2019-07-29. 2019-07-29 View Report
Officers. Change date: 2019-07-29. Officer name: Valerie Linda Ayres. 2019-07-29 View Report
Officers. Officer name: Mr Eric Edward Ayres. Change date: 2019-07-29. 2019-07-29 View Report
Persons with significant control. Change date: 2019-07-29. Psc name: Mr Eric Ayres. 2019-07-29 View Report
Accounts. Accounts type total exemption full. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Officers. Officer name: Ms Justine Louise Berry. Change date: 2019-01-30. 2019-01-30 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Officers. Officer name: Mrs Justine Louise Berry. Appointment date: 2018-05-01. 2018-05-16 View Report
Officers. Officer name: Mr Richard Ayres. Appointment date: 2018-05-01. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2018-03-09 View Report
Incorporation. Memorandum articles. 2017-08-01 View Report
Capital. Capital name of class of shares. 2017-07-27 View Report
Accounts. Accounts type total exemption full. 2017-07-26 View Report
Resolution. Description: Resolutions. 2017-07-20 View Report
Mortgage. Charge number: 013424610008. Charge creation date: 2017-03-24. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Address. New address: 31-33 College Road Harrow Middlesex HA0 3RA. 2015-10-08 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Capital. Capital name of class of shares. 2014-03-14 View Report
Capital. Capital name of class of shares. 2014-03-14 View Report
Capital. Capital name of class of shares. 2014-03-14 View Report
Resolution. Description: Resolutions. 2014-02-20 View Report
Change of constitution. Statement of companys objects. 2014-02-20 View Report
Capital. Capital name of class of shares. 2014-02-20 View Report
Accounts. Accounts type total exemption small. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report