Hawick
Roxburghshire
TD9 9PF
Scotland
Director Name | Mr John Graham Harris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF |
Director Name | Mrs Susan Margaret Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cressington 23 Four Oaks Road Sutton Coldfield West Midlands B74 2XT |
Secretary Name | Mrs Susan Margaret Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 week after company formation) |
Appointment Duration | 9 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cressington 23 Four Oaks Road Sutton Coldfield West Midlands B74 2XT |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bh Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 March 2013 | Registered office address changed from 111 Edmund Street Birmingham B3 2HJ on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 111 Edmund Street Birmingham B3 2HJ on 25 March 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Director's details changed for Benjamin Hartop on 4 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Director's details changed for Benjamin Hartop on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Benjamin Hartop on 4 October 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Appointment of Benjamin Hartop as a director (3 pages) |
7 January 2011 | Appointment of Benjamin Hartop as a director (3 pages) |
7 January 2011 | Termination of appointment of Susan Watson as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Susan Watson as a secretary (2 pages) |
9 December 2010 | Termination of appointment of John Harris as a director (2 pages) |
9 December 2010 | Termination of appointment of Susan Watson as a director (2 pages) |
9 December 2010 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ England on 9 December 2010 (2 pages) |
9 December 2010 | Termination of appointment of John Harris as a director (2 pages) |
9 December 2010 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ England on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ England on 9 December 2010 (2 pages) |
9 December 2010 | Termination of appointment of Susan Watson as a director (2 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Registered office address changed from C/O Heathcote & Coleman Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from C/O Heathcote & Coleman Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN on 24 February 2010 (1 page) |
20 October 2009 | Director's details changed for Susan Margaret Watson on 3 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Susan Margaret Watson on 3 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Susan Margaret Watson on 3 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: cressington 23 four oaks road sutton coldfield west midlands B74 2XT (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: cressington 23 four oaks road sutton coldfield west midlands B74 2XT (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
20 November 2001 | Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Incorporation (26 pages) |
3 October 2001 | Incorporation (26 pages) |