Advanced company searchLink opens in new window

BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED

Company number 03883691

Filter by category

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)
20 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
07 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
07 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 CS01 Confirmation statement made on 25 November 2021 with updates
17 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
04 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Feb 2020 PSC04 Change of details for Mr Ian Robert Bird as a person with significant control on 1 December 2019
20 Feb 2020 PSC01 Notification of Nicola Bird as a person with significant control on 1 December 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 CS01 Confirmation statement made on 25 November 2019 with updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 AD01 Registered office address changed from E C L House Lake Street Leighton Buzzard Beds LU7 1RT to Unit 1B Focus Four Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 29 October 2019
23 Aug 2019 SH03 Purchase of own shares.
14 Aug 2019 PSC04 Change of details for Mr Ian Robert Bird as a person with significant control on 19 July 2019
14 Aug 2019 PSC07 Cessation of Dave Blackmore as a person with significant control on 19 July 2019
31 Jul 2019 SH06 Cancellation of shares. Statement of capital on 19 July 2019
  • GBP 40
29 Jul 2019 TM01 Termination of appointment of David Edward Blackmore as a director on 19 July 2019
29 Jul 2019 TM02 Termination of appointment of Joanne Blackmore as a secretary on 19 July 2019
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018