Advanced company searchLink opens in new window

BUILDING ENVIRONMENTAL HYGIENE LIMITED

Company number 02404092

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)
21 Dec 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018
12 Dec 2018 TM01 Termination of appointment of Westley Maffei as a director on 10 December 2018
09 Dec 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 9 December 2018
15 Nov 2018 COCOMP Order of court to wind up
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 CH01 Director's details changed for Mr Westley Maffei on 1 October 2018
01 Oct 2018 PSC05 Change of details for Planned Maintenance Engineering Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
27 Jun 2018 CH03 Secretary's details changed for Alison Margaret Shepley on 25 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
07 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Nigel Paul Taylor on 16 December 2010