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

BHPG Ltd

Documents

Total Documents108
Total Pages362

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off
18 April 2023First Gazette notice for voluntary strike-off
6 April 2023Application to strike the company off the register
17 December 2022Micro company accounts made up to 30 September 2022
31 March 2022Confirmation statement made on 25 February 2022 with no updates
26 November 2021Micro company accounts made up to 30 September 2021
28 June 2021Micro company accounts made up to 30 September 2020
5 April 2021Confirmation statement made on 25 February 2021 with no updates
26 March 2020Registered office address changed from 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB to 14 Dodford Road Bournheath Bromsgrove B61 9JR on 26 March 2020
15 March 2020Micro company accounts made up to 30 September 2019
5 March 2020Confirmation statement made on 25 February 2020 with no updates
29 June 2019Micro company accounts made up to 30 September 2018
21 March 2019Confirmation statement made on 25 February 2019 with no updates
29 March 2018Micro company accounts made up to 30 September 2017
26 February 2018Confirmation statement made on 25 February 2018 with no updates
2 June 2017Total exemption small company accounts made up to 30 September 2016
2 June 2017Total exemption small company accounts made up to 30 September 2016
2 March 2017Confirmation statement made on 25 February 2017 with updates
2 March 2017Confirmation statement made on 25 February 2017 with updates
20 June 2016Total exemption small company accounts made up to 30 September 2015
20 June 2016Total exemption small company accounts made up to 30 September 2015
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
10 June 2015Total exemption small company accounts made up to 30 September 2014
10 June 2015Total exemption small company accounts made up to 30 September 2014
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
23 June 2014Total exemption small company accounts made up to 30 September 2013
23 June 2014Total exemption small company accounts made up to 30 September 2013
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
6 March 2013Total exemption small company accounts made up to 30 September 2012
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
6 March 2013Total exemption small company accounts made up to 30 September 2012
15 June 2012Total exemption small company accounts made up to 30 September 2011
15 June 2012Total exemption small company accounts made up to 30 September 2011
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
28 February 2012Director's details changed for Mr Robert Michael Pritchard on 31 December 2011
28 February 2012Director's details changed for Mr Robert Michael Pritchard on 31 December 2011
30 June 2011Total exemption small company accounts made up to 30 September 2010
30 June 2011Total exemption small company accounts made up to 30 September 2010
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
28 February 2011Termination of appointment of Patricia Pritchard as a secretary
28 February 2011Termination of appointment of Patricia Pritchard as a secretary
3 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010
3 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010
1 March 2010Registered office address changed from 50 New Street Worcester Worcestershire WR1 2DL on 1 March 2010
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
1 March 2010Registered office address changed from 50 New Street Worcester Worcestershire WR1 2DL on 1 March 2010
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
1 March 2010Registered office address changed from 50 New Street Worcester Worcestershire WR1 2DL on 1 March 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
25 February 2009Return made up to 25/02/09; full list of members
25 February 2009Return made up to 25/02/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
9 April 2008Total exemption small company accounts made up to 31 March 2007
9 April 2008Total exemption small company accounts made up to 31 March 2007
26 February 2008Return made up to 25/02/08; full list of members
26 February 2008Return made up to 25/02/08; full list of members
1 March 2007Return made up to 25/02/07; full list of members
1 March 2007Return made up to 25/02/07; full list of members
5 February 2007Total exemption small company accounts made up to 31 March 2006
5 February 2007Total exemption small company accounts made up to 31 March 2006
4 January 2007Memorandum and Articles of Association
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2007Memorandum and Articles of Association
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 November 2006Company name changed hamilton pritchard & co LIMITED\certificate issued on 24/11/06
24 November 2006Company name changed hamilton pritchard & co LIMITED\certificate issued on 24/11/06
27 April 2006Return made up to 25/02/06; full list of members
27 April 2006Return made up to 25/02/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
23 March 2005Return made up to 25/02/05; full list of members
23 March 2005Return made up to 25/02/05; full list of members
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
29 March 2004Total exemption small company accounts made up to 31 March 2003
29 March 2004Total exemption small company accounts made up to 31 March 2003
4 March 2004Return made up to 25/02/04; full list of members
4 March 2004Return made up to 25/02/04; full list of members
3 March 2003Return made up to 25/02/03; full list of members
3 March 2003Return made up to 25/02/03; full list of members
26 February 2003Ad 01/07/02-31/12/02 £ si 99@1=99 £ ic 1/100
26 February 2003Ad 01/07/02-31/12/02 £ si 99@1=99 £ ic 1/100
9 August 2002Accounting reference date extended from 28/02/03 to 31/03/03
9 August 2002Accounting reference date extended from 28/02/03 to 31/03/03
15 July 2002New secretary appointed
15 July 2002New director appointed
15 July 2002New secretary appointed
15 July 2002Director resigned
15 July 2002Director resigned
15 July 2002Secretary resigned
15 July 2002Secretary resigned
15 July 2002New director appointed
29 June 2002Memorandum and Articles of Association
29 June 2002Memorandum and Articles of Association
18 June 2002Registered office changed on 18/06/02 from: 788-790 finchley road london NW11 7TJ
18 June 2002Registered office changed on 18/06/02 from: 788-790 finchley road london NW11 7TJ
17 June 2002Company name changed briteboy services LIMITED\certificate issued on 17/06/02
17 June 2002Company name changed briteboy services LIMITED\certificate issued on 17/06/02
25 February 2002Incorporation
25 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed