About

Registered Number: 05857445
Date of Incorporation: 26/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4b Winford Business Park, Winford, Bristol, BS40 8HJ

 

Having been setup in 2006, B H Buildings Ltd are based in Winford, Bristol, it's status at Companies House is "Active". The business has one director listed as Hunt, Peter John in the Companies House registry. We do not know the number of employees at B H Buildings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Peter John 26 June 2006 05 July 2010 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 07 November 2019
MR04 - N/A 18 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 07 March 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 07 July 2016
MR01 - N/A 10 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 08 July 2014
MR01 - N/A 17 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 26 April 2013
CH04 - Change of particulars for corporate secretary 26 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 23 April 2012
CH04 - Change of particulars for corporate secretary 14 March 2012
CH04 - Change of particulars for corporate secretary 22 February 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 16 January 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
287 - Change in situation or address of Registered Office 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
395 - Particulars of a mortgage or charge 17 August 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Fully Satisfied

N/A

A registered charge 12 May 2014 Outstanding

N/A

Mortgage 09 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.