About

Registered Number: 04083421
Date of Incorporation: 04/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Barns Main Street, Church Stowe, Northampton, NN7 4SG

 

Established in 2000, Project Bhp Ltd have registered office in Northampton, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Timms, Joseph Samuel, Emery, Gareth Thomas Rhys at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Gareth Thomas Rhys 04 October 2000 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
TIMMS, Joseph Samuel 04 October 2000 23 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 30 September 2019
RESOLUTIONS - N/A 16 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 17 October 2015
CH01 - Change of particulars for director 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363a - Annual Return 25 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 16 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 22 October 2001
225 - Change of Accounting Reference Date 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.