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

Building Environmental Hygiene Limited

Documents

Total Documents235
Total Pages1,187

Filing History

21 December 2018Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018
12 December 2018Termination of appointment of Westley Maffei as a director on 10 December 2018
9 December 2018Registered 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 November 2018Order of court to wind up
2 October 2018Total exemption full accounts made up to 31 December 2017
1 October 2018Director's details changed for Mr Westley Maffei on 1 October 2018
1 October 2018Change of details for Planned Maintenance Engineering Limited as a person with significant control on 1 October 2018
1 October 2018Registered 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 June 2018Secretary's details changed for Alison Margaret Shepley on 25 June 2018
31 May 2018Confirmation statement made on 31 May 2018 with no updates
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
7 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017
7 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017
22 June 2017Accounts for a dormant company made up to 31 December 2016
22 June 2017Accounts for a dormant company made up to 31 December 2016
31 May 2017Confirmation statement made on 31 May 2017 with updates
31 May 2017Confirmation statement made on 31 May 2017 with updates
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016
21 September 2016Accounts for a dormant company made up to 31 December 2015
21 September 2016Accounts for a dormant company made up to 31 December 2015
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
8 October 2015Total exemption small company accounts made up to 31 December 2014
8 October 2015Total exemption small company accounts made up to 31 December 2014
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015
13 March 2015Director's details changed for Mr Nigel Paul Taylor on 16 December 2010
13 March 2015Director's details changed for Mr Nigel Paul Taylor on 16 December 2010
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
21 October 2014Amended total exemption small company accounts made up to 31 December 2013
21 October 2014Amended total exemption small company accounts made up to 31 December 2013
9 October 2014Total exemption small company accounts made up to 31 December 2013
9 October 2014Total exemption small company accounts made up to 31 December 2013
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
30 October 2013Appointment of Mr Richard John Adam as a director
30 October 2013Termination of appointment of Emma Mercer as a director
30 October 2013Appointment of Mr Timothy Francis George as a director
30 October 2013Termination of appointment of Emma Mercer as a director
30 October 2013Appointment of Mr Richard John Adam as a director
30 October 2013Termination of appointment of Nigel Taylor as a director
30 October 2013Appointment of Mr Timothy Francis George as a director
30 October 2013Termination of appointment of Nigel Taylor as a director
18 September 2013Accounts for a dormant company made up to 31 December 2012
18 September 2013Accounts for a dormant company made up to 31 December 2012
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 December 2011
13 July 2012Accounts for a dormant company made up to 31 December 2011
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012
3 January 2012Termination of appointment of Karen Booth as a director
3 January 2012Termination of appointment of Karen Booth as a director
14 December 2011Appointment of Emma Mercer as a director
14 December 2011Appointment of Emma Mercer as a director
29 July 2011Termination of appointment of Dominic Shorrocks as a director
29 July 2011Termination of appointment of Dominic Shorrocks as a director
20 June 2011Full accounts made up to 31 December 2010
20 June 2011Full accounts made up to 31 December 2010
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
19 January 2011Director's details changed for Nigel Paul Taylor on 17 January 2011
19 January 2011Director's details changed for Nigel Paul Taylor on 17 January 2011
16 December 2010Director's details changed for Mrs Karen Jane Booth on 1 December 2010
16 December 2010Director's details changed for Mrs Karen Jane Booth on 1 December 2010
16 December 2010Director's details changed for Mrs Karen Jane Booth on 1 December 2010
3 November 2010Statement of company's objects
3 November 2010Statement of company's objects
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 September 2010Appointment of Mrs Karen Jane Booth as a director
30 September 2010Appointment of Nigel Paul Taylor as a director
30 September 2010Appointment of Mrs Karen Jane Booth as a director
30 September 2010Termination of appointment of Rodney Harris as a director
30 September 2010Termination of appointment of Rodney Harris as a director
30 September 2010Appointment of Nigel Paul Taylor as a director
31 August 2010Termination of appointment of Thomas Kenny as a director
31 August 2010Termination of appointment of Thomas Kenny as a director
30 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010
30 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010
8 June 2010Full accounts made up to 31 December 2009
8 June 2010Full accounts made up to 31 December 2009
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009
1 June 2009Return made up to 31/05/09; full list of members
1 June 2009Return made up to 31/05/09; full list of members
5 May 2009Appointment terminated director david hurcomb
5 May 2009Appointment terminated director david hurcomb
27 April 2009Full accounts made up to 31 December 2008
27 April 2009Full accounts made up to 31 December 2008
26 February 2009Director appointed dominic richard shorrocks
26 February 2009Director appointed dominic richard shorrocks
8 January 2009Appointment terminated director martin mccormack
8 January 2009Appointment terminated director martin mccormack
5 September 2008Full accounts made up to 31 December 2007
5 September 2008Full accounts made up to 31 December 2007
11 June 2008Return made up to 31/05/08; full list of members
11 June 2008Return made up to 31/05/08; full list of members
1 February 2008Director resigned
1 February 2008Director resigned
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
18 September 2007Secretary's particulars changed
18 September 2007Secretary's particulars changed
1 June 2007Return made up to 31/05/07; full list of members
1 June 2007Return made up to 31/05/07; full list of members
7 November 2006Full accounts made up to 31 December 2005
7 November 2006Full accounts made up to 31 December 2005
1 June 2006Return made up to 31/05/06; full list of members
1 June 2006Return made up to 31/05/06; full list of members
9 February 2006New director appointed
9 February 2006New director appointed
4 November 2005Full accounts made up to 31 December 2004
4 November 2005Full accounts made up to 31 December 2004
4 October 2005Director resigned
4 October 2005Director resigned
6 July 2005New director appointed
6 July 2005Return made up to 31/05/05; full list of members
6 July 2005Return made up to 31/05/05; full list of members
6 July 2005New director appointed
29 June 2005New director appointed
29 June 2005New director appointed
24 June 2005Director resigned
24 June 2005Director resigned
1 April 2005Director's particulars changed
1 April 2005Director's particulars changed
23 March 2005New director appointed
23 March 2005New director appointed
23 March 2005New director appointed
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2005New director appointed
23 March 2005New secretary appointed
23 March 2005Registered office changed on 23/03/05 from: 12/14 lombard road london SW11 3AY
23 March 2005Director resigned
23 March 2005Director resigned
23 March 2005New secretary appointed
23 March 2005Registered office changed on 23/03/05 from: 12/14 lombard road london SW11 3AY
23 March 2005Secretary resigned
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2005Secretary resigned
23 March 2005New director appointed
23 March 2005New director appointed
7 June 2004Full accounts made up to 31 December 2003
7 June 2004Return made up to 31/05/04; full list of members
7 June 2004Full accounts made up to 31 December 2003
7 June 2004Return made up to 31/05/04; full list of members
12 February 2004Director resigned
12 February 2004Director resigned
12 August 2003Return made up to 13/07/03; full list of members
12 August 2003Return made up to 13/07/03; full list of members
11 August 2003Full accounts made up to 31 December 2002
11 August 2003Full accounts made up to 31 December 2002
19 July 2002Return made up to 13/07/02; full list of members
19 July 2002Full accounts made up to 31 December 2001
19 July 2002Full accounts made up to 31 December 2001
19 July 2002Return made up to 13/07/02; full list of members
12 March 2002Declaration of satisfaction of mortgage/charge
12 March 2002Declaration of satisfaction of mortgage/charge
20 July 2001Return made up to 13/07/01; full list of members
20 July 2001Return made up to 13/07/01; full list of members
20 July 2001Full accounts made up to 31 December 2000
20 July 2001Full accounts made up to 31 December 2000
18 July 2000Full accounts made up to 31 December 1999
18 July 2000Return made up to 13/07/00; full list of members
18 July 2000Return made up to 13/07/00; full list of members
18 July 2000Full accounts made up to 31 December 1999
20 July 1999Full accounts made up to 31 December 1998
20 July 1999Return made up to 13/07/99; full list of members
20 July 1999Return made up to 13/07/99; full list of members
20 July 1999Full accounts made up to 31 December 1998
18 November 1998New director appointed
18 November 1998Director's particulars changed
18 November 1998New director appointed
18 November 1998Director's particulars changed
20 July 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
20 July 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
20 July 1998Full accounts made up to 31 December 1997
20 July 1998Full accounts made up to 31 December 1997
29 January 1998Director resigned
29 January 1998Director resigned
17 December 1997Auditor's resignation
17 December 1997Auditor's resignation
21 November 1997Particulars of mortgage/charge
21 November 1997Particulars of mortgage/charge
21 July 1997Return made up to 13/07/97; full list of members
21 July 1997Return made up to 13/07/97; full list of members
11 June 1997New secretary appointed;new director appointed
11 June 1997Secretary resigned
11 June 1997Secretary resigned
11 June 1997New secretary appointed;new director appointed
6 May 1997Full accounts made up to 31 December 1996
6 May 1997Full accounts made up to 31 December 1996
2 August 1996Return made up to 13/07/96; full list of members
2 August 1996Return made up to 13/07/96; full list of members
29 March 1996Full accounts made up to 31 December 1995
29 March 1996Full accounts made up to 31 December 1995
6 February 1996Secretary resigned;new secretary appointed
6 February 1996Director resigned
6 February 1996Secretary resigned;new secretary appointed
6 February 1996Director resigned
13 September 1995Auditor's resignation
13 September 1995Auditor's resignation
11 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
11 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
19 May 1995Accounts for a small company made up to 31 December 1994
19 May 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
24 September 1991Resolutions
  • ELRES ‐ Elective resolution
24 September 1991Resolutions
  • ELRES ‐ Elective resolution
13 July 1989Incorporation
Sign up now to grow your client base. Plans & Pricing