Founded in 1995, Bhl Conveyor Technology Ltd have registered office in Westhoughton in Bolton, it's status at Companies House is "Active". We do not know the number of employees at Bhl Conveyor Technology Ltd. There are 2 directors listed as Blake, Alison Claire, Blake, Michael John for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Michael John | 25 April 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Alison Claire | 25 April 1995 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
MR04 - N/A | 08 January 2020 | |
CS01 - N/A | 28 May 2019 | |
AD01 - Change of registered office address | 26 March 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CH01 - Change of particulars for director | 28 August 2018 | |
CS01 - N/A | 21 June 2018 | |
SH06 - Notice of cancellation of shares | 29 May 2018 | |
RESOLUTIONS - N/A | 16 May 2018 | |
CAP-SS - N/A | 16 May 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AR01 - Annual Return | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 08 February 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AD01 - Change of registered office address | 15 February 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 04 June 2004 | |
AUD - Auditor's letter of resignation | 26 November 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 18 December 2001 | |
CERTNM - Change of name certificate | 09 July 2001 | |
363s - Annual Return | 05 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2001 | |
RESOLUTIONS - N/A | 21 February 2001 | |
RESOLUTIONS - N/A | 21 February 2001 | |
RESOLUTIONS - N/A | 21 February 2001 | |
123 - Notice of increase in nominal capital | 21 February 2001 | |
MEM/ARTS - N/A | 21 February 2001 | |
AA - Annual Accounts | 06 February 2001 | |
287 - Change in situation or address of Registered Office | 18 September 2000 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 13 March 2000 | |
363s - Annual Return | 14 May 1999 | |
AA - Annual Accounts | 10 December 1998 | |
363s - Annual Return | 03 July 1998 | |
AUD - Auditor's letter of resignation | 19 May 1998 | |
AA - Annual Accounts | 22 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1997 | |
363s - Annual Return | 24 June 1997 | |
395 - Particulars of a mortgage or charge | 26 March 1997 | |
AA - Annual Accounts | 26 February 1997 | |
363s - Annual Return | 20 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 1996 | |
288 - N/A | 26 April 1996 | |
288 - N/A | 26 April 1996 | |
288 - N/A | 26 April 1996 | |
288 - N/A | 11 February 1996 | |
395 - Particulars of a mortgage or charge | 25 January 1996 | |
RESOLUTIONS - N/A | 20 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 October 1995 | |
288 - N/A | 28 April 1995 | |
288 - N/A | 28 April 1995 | |
NEWINC - New incorporation documents | 25 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over credit balances | 17 March 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 17 January 1996 | Outstanding |
N/A |