Advanced company searchLink opens in new window

B.H.W. CERAMICS LIMITED

Company number 01137724

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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