BH GEOENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 01458850 |
Category | Private Limited Company |
Incorporated | 02 Nov 1979 |
Age | 44 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BH GEOENVIRONMENTAL LIMITED is an active private limited company with number 01458850. It was incorporated 44 years, 5 months, 25 days ago, on 02 November 1979. The company address is Camden Mill Camden Mill, Bath, BA2 3DQ.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type small
Date: 18 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type small
Date: 07 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type small
Date: 12 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type small
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type small
Date: 31 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Notification of a person with significant control
Date: 23 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Buro Happold Engineers Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-23
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Mortgage satisfy charge full
Date: 14 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 11 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type small
Date: 19 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type full
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type full
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-30
Officer name: Arthur William James Cook
Documents
Appoint person secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Delia Conway
Documents
Termination secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Penkman
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type full
Date: 05 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type full
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type full
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wookey
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Harbinson
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thompson
Documents
Accounts with accounts type full
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type full
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Legacy
Date: 16 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed arthur william james cook
Documents
Accounts with accounts type full
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed minitec LIMITED\certificate issued on 04/01/06
Documents
Accounts with accounts type dormant
Date: 25 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; no change of members
Documents
Accounts with accounts type full
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 11 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 24 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; no change of members
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 18 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 07 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 21 Jul 1994
Category: Capital
Type: 123
Description: £ nc 1000/10000 01/05/94
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 04 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/93; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 06 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Apr 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 21 Mar 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Resolution
Date: 21 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BAY VIEW,BELFORD,NE70 7EE
Number: | 04067802 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTCLIFF HOUSE,BROMLEY,BR2 9QY
Number: | 11608441 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP
Number: | 07817097 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 CROSSLEY HALL WORKS,BRADFORD,BD8 0HR
Number: | 10945295 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. ETHELBERTS AVENUE,BOLTON,BL3 5RH
Number: | 11328890 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK CHAMBERS 27 LINCOLN CROFT,STAFFORDSHIRE, LICHFIELD,WS14 0ND
Number: | 11084503 |
Status: | ACTIVE |
Category: | Private Limited Company |