About

Registered Number: 06373116
Date of Incorporation: 17/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 126 Halifax Old Road, Birkby, Huddersfield, West Yorkshire, HD2 2RL

 

Having been setup in 2007, B & H Travel Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Amarjit 05 June 2008 - 1
SINGH, Harwinder 05 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 28 June 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 23 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 22 October 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.