B & H MOTORS LIMITED
Status | ACTIVE |
Company No. | 04373140 |
Category | Private Limited Company |
Incorporated | 13 Feb 2002 |
Age | 22 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
B & H MOTORS LIMITED is an active private limited company with number 04373140. It was incorporated 22 years, 2 months, 17 days ago, on 13 February 2002. The company address is B & H Motors Limited Dobies Business Park B & H Motors Limited Dobies Business Park, Workington, CA14 4HX, Cumbria, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 11 Jan 2017
Action Date: 15 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043731400002
Charge creation date: 2016-07-15
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
New address: B & H Motors Limited Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX
Old address: Dobies Business Park, Unit 3 Lillyhall Industrial Estate Lillyhall West Workington Cumbria CA14 4HX England
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
New address: Dobies Business Park, Unit 3 Lillyhall Industrial Estate Lillyhall West Workington Cumbria CA14 4HX
Old address: High Street Whitehaven Cumbria CA28 7PY
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital alter shares redemption statement of capital
Date: 26 Jun 2016
Action Date: 25 May 2016
Category: Capital
Type: SH02
Capital : 10,000 GBP
Date: 2016-05-25
Documents
Termination secretary company with name termination date
Date: 10 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-27
Officer name: Ronald Batty
Documents
Termination secretary company
Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-27
Officer name: Ronald Batty
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Mary Batty
Termination date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
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: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
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: 20 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Martin Moore
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
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: 24 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Geoffrey Martin Moore
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Sheila Mary Batty
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: Ronald Batty
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Legacy
Date: 06 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/04/02--------- £ si 9999@1=9999 £ ic 7501/17500
Documents
Legacy
Date: 08 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/04/02--------- £ si 7500@1=7500 £ ic 1/7501
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 30/04/03
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 20/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ATLAS FINANCIAL CONSULTING LIMITED
22 ST MICHAELS WAY,STONEHAVEN,AB39 3GS
Number: | SC217926 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIORY HOUSE,HERTFORD,SG14 1NN
Number: | 11764200 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11736910 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11418712 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORNING STAR BUSINESS CONSULTANTS LIMITED
136 HOBSON AVENUE,CAMBRIDGE,CB2 9BE
Number: | 11071814 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 03209888 |
Status: | ACTIVE |
Category: | Private Limited Company |