About

Registered Number: 03490690
Date of Incorporation: 09/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Street Lane Gardens, 399 Street Lane, Leeds, West Yorkshire, LS17 6HQ

 

Established in 1998, Bhhs Enterprises Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Michael Anthony 23 October 2015 - 1
ALPER, Eric 09 January 1998 11 April 2015 1
PASSMAN, Michael Julian 09 January 1998 02 January 2006 1
SAVILLE, Selwyn Michael 02 January 2006 23 October 2015 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 December 2018
AA01 - Change of accounting reference date 06 September 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 26 September 2016
TM02 - Termination of appointment of secretary 07 April 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 24 February 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 06 April 1999
225 - Change of Accounting Reference Date 05 February 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
NEWINC - New incorporation documents 09 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.