Download leads from Nexok and grow your business. Find out more

BHIB Limited

Documents

Total Documents261
Total Pages2,294

Filing History

2 April 2024Registration of charge 008296600009, created on 19 March 2024
20 March 2024Full accounts made up to 31 October 2023
25 July 2023Full accounts made up to 31 October 2022
7 June 2023Confirmation statement made on 6 June 2023 with no updates
9 March 2023Registration of charge 008296600008, created on 7 March 2023
8 February 2023Satisfaction of charge 008296600003 in full
8 February 2023Satisfaction of charge 008296600004 in full
8 February 2023Satisfaction of charge 008296600005 in full
8 February 2023Satisfaction of charge 008296600007 in full
8 February 2023Satisfaction of charge 008296600006 in full
8 February 2023Satisfaction of charge 008296600002 in full
9 November 2022Termination of appointment of Gary O'donnell as a director on 31 October 2022
7 October 2022Appointment of Mr Philip John Williams as a director on 6 October 2022
25 July 2022Full accounts made up to 31 October 2021
8 June 2022Confirmation statement made on 6 June 2022 with no updates
9 May 2022Registration of charge 008296600007, created on 6 May 2022
17 March 2022Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 16 March 2022
31 July 2021Full accounts made up to 31 October 2020
16 June 2021Appointment of Mr Michael David Simon Edgeley as a director on 8 June 2021
15 June 2021Confirmation statement made on 6 June 2021 with no updates
8 March 2021Registration of charge 008296600006, created on 2 March 2021
3 March 2021Registration of charge 008296600005, created on 26 February 2021
9 October 2020Satisfaction of charge 1 in full
7 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 October 2020Memorandum and Articles of Association
30 September 2020Registration of charge 008296600004, created on 23 September 2020
30 September 2020Appointment of Mr Timothy John Money as a director on 23 September 2020
30 September 2020Appointment of Mr Gary O'donnell as a director on 23 September 2020
30 September 2020Appointment of Mr Howard Pierre Lickens as a director on 23 September 2020
30 September 2020Termination of appointment of David Sidney Mccallum as a director on 23 September 2020
30 September 2020Registration of charge 008296600003, created on 23 September 2020
28 September 2020Registration of charge 008296600002, created on 23 September 2020
19 June 2020Confirmation statement made on 6 June 2020 with no updates
22 April 2020Current accounting period extended from 31 May 2020 to 31 October 2020
12 February 2020Full accounts made up to 31 May 2019
3 October 2019Termination of appointment of Mark Anthony Bamkin as a director on 1 September 2019
14 June 2019Confirmation statement made on 6 June 2019 with no updates
15 October 2018Full accounts made up to 31 May 2018
18 June 2018Confirmation statement made on 6 June 2018 with no updates
11 September 2017Full accounts made up to 31 May 2017
11 September 2017Full accounts made up to 31 May 2017
13 June 2017Confirmation statement made on 6 June 2017 with updates
13 June 2017Confirmation statement made on 6 June 2017 with updates
4 November 2016Full accounts made up to 31 May 2016
4 November 2016Full accounts made up to 31 May 2016
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 240
28 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 240
24 September 2015Appointment of Mr Jitendra Patel as a director on 24 September 2015
24 September 2015Appointment of Mr Jitendra Patel as a director on 24 September 2015
15 September 2015Accounts for a small company made up to 31 May 2015
15 September 2015Accounts for a small company made up to 31 May 2015
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 240
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 240
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 240
1 October 2014Accounts for a small company made up to 31 May 2014
1 October 2014Appointment of Mr Jitendra Patel as a secretary on 1 October 2014
1 October 2014Accounts for a small company made up to 31 May 2014
1 October 2014Termination of appointment of Melvyn William Clark as a secretary on 1 October 2014
1 October 2014Appointment of Mr Jitendra Patel as a secretary on 1 October 2014
1 October 2014Termination of appointment of Melvyn William Clark as a secretary on 1 October 2014
1 October 2014Termination of appointment of Melvyn William Clark as a secretary on 1 October 2014
1 October 2014Appointment of Mr Jitendra Patel as a secretary on 1 October 2014
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 240
12 June 2014Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 12 June 2014
12 June 2014Register inspection address has been changed from 16 Billing Road Northampton NN1 5AW United Kingdom
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 240
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 240
12 June 2014Register inspection address has been changed from 16 Billing Road Northampton NN1 5AW United Kingdom
12 June 2014Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 12 June 2014
16 September 2013Accounts for a small company made up to 31 May 2013
16 September 2013Accounts for a small company made up to 31 May 2013
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
28 June 2013Appointment of Mr Ian James Donaldson Stutz as a director
28 June 2013Appointment of Mr Ian James Donaldson Stutz as a director
27 June 2013Appointment of Mr Ashwinkumar Govindbhai Mistry as a director
27 June 2013Appointment of Mr Ashwinkumar Govindbhai Mistry as a director
24 June 2013Termination of appointment of Kevin Cutler as a director
24 June 2013Termination of appointment of Edwin Slinn as a director
24 June 2013Termination of appointment of Edwin Slinn as a director
24 June 2013Termination of appointment of Kevin Cutler as a director
7 June 2013Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 7 June 2013
7 June 2013Registered office address changed from 16, Billing Rd, Northampton NN1 5AW on 7 June 2013
7 June 2013Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 7 June 2013
7 June 2013Registered office address changed from 16, Billing Rd, Northampton NN1 5AW on 7 June 2013
7 June 2013Registered office address changed from 16, Billing Rd, Northampton NN1 5AW on 7 June 2013
7 June 2013Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 7 June 2013
3 June 2013Change of name notice
3 June 2013Company name changed o'connor & company (insurances) LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
3 June 2013Change of name notice
3 June 2013Company name changed o'connor & company (insurances) LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
9 October 2012Accounts for a small company made up to 31 May 2012
9 October 2012Accounts for a small company made up to 31 May 2012
19 September 2012Termination of appointment of Andrew Perkins as a director
19 September 2012Termination of appointment of Andrew Perkins as a director
7 September 2012Auditor's resignation
7 September 2012Auditor's resignation
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
20 June 2012Register(s) moved to registered inspection location
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
20 June 2012Register inspection address has been changed
20 June 2012Register(s) moved to registered inspection location
20 June 2012Register inspection address has been changed
21 October 2011Appointment of Mr David Sidney Mccallum as a director
21 October 2011Appointment of Mr David Sidney Mccallum as a director
6 September 2011Accounts for a small company made up to 31 May 2011
6 September 2011Accounts for a small company made up to 31 May 2011
1 July 2011Director's details changed for Andrew Charles Perkins on 30 June 2011
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
1 July 2011Termination of appointment of Sarah Howell as a secretary
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
1 July 2011Director's details changed for Andrew Charles Perkins on 30 June 2011
1 July 2011Director's details changed for Kevin James Cutler on 30 June 2011
1 July 2011Appointment of Mr Melvyn William Clark as a secretary
1 July 2011Appointment of Mr Melvyn William Clark as a secretary
1 July 2011Director's details changed for Kevin James Cutler on 30 June 2011
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
1 July 2011Termination of appointment of Sarah Howell as a secretary
23 June 2011Termination of appointment of Sarah Howell as a secretary
23 June 2011Termination of appointment of Sarah Howell as a secretary
14 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011
14 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011
10 June 2011Termination of appointment of John Hunter as a director
10 June 2011Appointment of Mark Anthony Bamkin as a director
10 June 2011Termination of appointment of John Hunter as a director
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
10 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
10 June 2011Appointment of Mark Anthony Bamkin as a director
27 April 2011Accounts made up to 30 September 2010
27 April 2011Accounts made up to 30 September 2010
18 April 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010
18 April 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010
9 November 2010Change of share class name or designation
9 November 2010Change of share class name or designation
18 October 2010Statement of capital on 5 October 2010
  • GBP 240
18 October 2010Statement of capital on 5 October 2010
  • GBP 240
18 October 2010Statement of capital on 5 October 2010
  • GBP 240
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 October 2010Termination of appointment of William Lyle as a director
12 October 2010Termination of appointment of William Lyle as a director
9 October 2010Particulars of a mortgage or charge / charge no: 1
9 October 2010Particulars of a mortgage or charge / charge no: 1
22 June 2010Annual return made up to 6 June 2010
22 June 2010Annual return made up to 6 June 2010
22 June 2010Annual return made up to 6 June 2010
7 April 2010Accounts made up to 30 November 2009
7 April 2010Accounts made up to 30 November 2009
7 December 2009Appointment of Sarah Jane Howell as a secretary
7 December 2009Appointment of Sarah Jane Howell as a secretary
4 December 2009Termination of appointment of William Lyle as a secretary
4 December 2009Termination of appointment of William Lyle as a secretary
2 July 2009Return made up to 06/06/09; full list of members
2 July 2009Return made up to 06/06/09; full list of members
23 February 2009Accounts made up to 30 November 2008
23 February 2009Accounts made up to 30 November 2008
9 July 2008Return made up to 06/06/08; no change of members
9 July 2008Return made up to 06/06/08; no change of members
14 April 2008Accounts made up to 30 November 2007
14 April 2008Accounts made up to 30 November 2007
3 August 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director's particulars changed
3 August 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director's particulars changed
14 April 2007Accounts made up to 30 November 2006
14 April 2007Accounts made up to 30 November 2006
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2007Particulars of contract relating to shares
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2007Nc inc already adjusted 09/11/06
13 March 2007Nc inc already adjusted 09/11/06
13 March 2007Particulars of contract relating to shares
13 March 2007Ad 09/11/06--------- £ si [email protected]=1999 £ ic 240/2239
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2007Ad 09/11/06--------- £ si [email protected]=1999 £ ic 240/2239
5 July 2006Accounts made up to 30 November 2005
5 July 2006Accounts made up to 30 November 2005
26 June 2006Return made up to 06/06/06; full list of members
26 June 2006Return made up to 06/06/06; full list of members
29 June 2005Return made up to 06/06/05; full list of members
29 June 2005Return made up to 06/06/05; full list of members
7 April 2005Accounts made up to 30 November 2004
7 April 2005Accounts made up to 30 November 2004
26 November 2004£ ic 438/240 31/08/04 £ sr 198@1=198
26 November 2004Director resigned
26 November 2004Director resigned
26 November 2004£ ic 438/240 31/08/04 £ sr 198@1=198
6 July 2004Return made up to 06/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
6 July 2004Return made up to 06/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
15 April 2004Accounts made up to 30 November 2003
15 April 2004Accounts made up to 30 November 2003
8 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 April 2003Accounts made up to 30 November 2002
7 April 2003Accounts made up to 30 November 2002
16 January 2003Secretary resigned;director resigned
16 January 2003New secretary appointed
16 January 2003New secretary appointed
16 January 2003Secretary resigned;director resigned
8 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 August 2002Accounts made up to 30 November 2001
27 August 2002Accounts made up to 30 November 2001
24 June 2002Return made up to 06/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
24 June 2002Return made up to 06/06/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
28 September 2001Accounts made up to 30 November 2000
28 September 2001Accounts made up to 30 November 2000
22 June 2001Return made up to 06/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
22 June 2001Return made up to 06/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
14 March 2001Director resigned
14 March 2001New director appointed
14 March 2001Director resigned
14 March 2001New director appointed
15 September 2000Accounts made up to 30 November 1999
15 September 2000Accounts made up to 30 November 1999
6 July 2000Return made up to 06/06/00; full list of members
6 July 2000Return made up to 06/06/00; full list of members
17 April 2000£ ic 636/438 24/03/00 £ sr 198@1=198
17 April 2000£ ic 636/438 24/03/00 £ sr 198@1=198
16 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
16 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
21 March 2000£ ic 780/636 03/03/00 £ sr 144@1=144
21 March 2000£ ic 780/636 03/03/00 £ sr 144@1=144
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
28 February 2000New director appointed
28 February 2000New director appointed
28 February 2000New director appointed
28 February 2000New director appointed
5 January 2000Memorandum and Articles of Association
5 January 2000Memorandum and Articles of Association
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
24 September 1999Accounts made up to 30 November 1998
24 September 1999Accounts made up to 30 November 1998
5 July 1999Return made up to 06/06/99; full list of members
5 July 1999Return made up to 06/06/99; full list of members
19 June 1998Accounts made up to 30 November 1997
19 June 1998Return made up to 06/06/98; no change of members
19 June 1998Accounts made up to 30 November 1997
19 June 1998Return made up to 06/06/98; no change of members
1 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
6 June 1997Accounts made up to 30 November 1996
6 June 1997Accounts made up to 30 November 1996
1 July 1996Return made up to 06/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
1 July 1996Return made up to 06/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
22 May 1996Accounts made up to 30 November 1995
22 May 1996Accounts made up to 30 November 1995
14 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
14 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
20 April 1995Accounts made up to 30 November 1994
20 April 1995Accounts made up to 30 November 1994
1 January 1995A selection of documents registered before 1 January 1995
12 June 1991Secretary resigned;new secretary appointed
12 June 1991Secretary resigned;new secretary appointed
1 February 1990£ ic 1000/780 30/11/89 £ sr 220@1=220
1 February 1990£ ic 1000/780 30/11/89 £ sr 220@1=220
2 December 1964Incorporation
2 December 1964Incorporation
Sign up now to grow your client base. Plans & Pricing