B & H SERVICES GROUP LTD
Status | ACTIVE |
Company No. | 09335722 |
Category | Private Limited Company |
Incorporated | 01 Dec 2014 |
Age | 9 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
B & H SERVICES GROUP LTD is an active private limited company with number 09335722. It was incorporated 9 years, 6 months ago, on 01 December 2014. The company address is 10 Papyrus Road, Peterborough, PE4 5BH, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 20 Jan 2022
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-20
Psc name: Jayne Carol Barfield
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-18
Documents
Notification of a person with significant control statement
Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Notification of a person with significant control
Date: 18 Jan 2022
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kelly Michelle Howitt
Notification date: 2020-11-20
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Robert Parker
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital variation of rights attached to shares
Date: 22 Aug 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Aug 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Parker
Appointment date: 2018-04-01
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr Simon Mark Howitt
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Morris
Termination date: 2017-03-08
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Old address: Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP
New address: 10 Papyrus Road Peterborough Cambridgeshire PE4 5BH
Change date: 2016-10-17
Documents
Appoint person director company with name date
Date: 09 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Morris
Appointment date: 2016-09-08
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-23
Officer name: Michael Hind Junior
Documents
Accounts with accounts type dormant
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Certificate change of name company
Date: 25 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed illumino group LIMITED\certificate issued on 25/06/15
Documents
Change of name notice
Date: 25 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
New address: Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP
Old address: Ignis House Imperial Way, Eagle Business Park Yaxley Peterborough PE7 3GP United Kingdom
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Howitt
Appointment date: 2015-06-02
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Paul Bramley
Termination date: 2015-06-02
Documents
Some Companies
18 CORNWALL GARDENS SW7 MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02829634 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B8 ARMSTRONG MALL,FARNBOROUGH,GU14 0NR
Number: | 09493966 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WEDLANDS,TAUNTON,TA2 7AE
Number: | 10543132 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDE HOUSE,MAIDENHEAD,SL6 8BY
Number: | 08044967 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARR COTTAGE PRIESTHORPE ROAD,PUDSEY,LS28 5RD
Number: | 08926429 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010117 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |