- Company Overview for B.H.W. CERAMICS LIMITED (01137724)
- Filing history for B.H.W. CERAMICS LIMITED (01137724)
- People for B.H.W. CERAMICS LIMITED (01137724)
- More for B.H.W. CERAMICS LIMITED (01137724)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
04 Jan 2022 | TM01 | Termination of appointment of John Edward Ferriman Bailey as a director on 31 December 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
12 Nov 2019 | PSC02 | Notification of Webster- Wilkinson Limited as a person with significant control on 22 October 2019 | |
12 Nov 2019 | PSC07 | Cessation of John Edward Ferriman Bailey as a person with significant control on 22 October 2019 | |
12 Nov 2019 | PSC07 | Cessation of Jennie Elizabeth Flower as a person with significant control on 22 October 2019 | |
12 Nov 2019 | PSC07 | Cessation of Elizabeth Ann Bailey as a person with significant control on 22 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Elizabeth Ann Bailey as a director on 22 October 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of Jennie Elizabeth Flower as a secretary on 22 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Jennie Elizabeth Flower as a director on 22 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Tony Greenfield as a director on 22 October 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from The Old Substation Bute Street Fenton Stoke-on-Trent Staffordshire ST4 3PW to Unit a Halesfield 10 Telford Shropshire TF7 4QP on 5 November 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |