Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
insert alias BIH USA Inc. |
2024-03-13 |
insert alias BIHL USA |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-25 |
delete fax +44 1444 237501 |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-14 |
delete index_pages_linkeddomain aboutcookies.org |
2021-07-14 |
delete index_pages_linkeddomain allaboutcookies.org |
2021-07-14 |
delete index_pages_linkeddomain google.com |
2021-07-14 |
delete service_pages_linkeddomain aboutcookies.org |
2021-07-14 |
delete service_pages_linkeddomain allaboutcookies.org |
2021-07-14 |
delete service_pages_linkeddomain google.com |
2021-06-12 |
insert index_pages_linkeddomain aboutcookies.org |
2021-06-12 |
insert index_pages_linkeddomain allaboutcookies.org |
2021-06-12 |
insert index_pages_linkeddomain elegantthemes.com |
2021-06-12 |
insert index_pages_linkeddomain google.com |
2021-06-12 |
insert index_pages_linkeddomain wordpress.org |
2021-06-12 |
insert service_pages_linkeddomain aboutcookies.org |
2021-06-12 |
insert service_pages_linkeddomain allaboutcookies.org |
2021-06-12 |
insert service_pages_linkeddomain elegantthemes.com |
2021-06-12 |
insert service_pages_linkeddomain google.com |
2021-06-12 |
insert service_pages_linkeddomain wordpress.org |
2021-06-12 |
insert terms_pages_linkeddomain elegantthemes.com |
2021-06-12 |
insert terms_pages_linkeddomain wordpress.org |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-23 |
delete fax +44 (0) 1444 237501 |
2021-01-23 |
delete phone +44 (0) 1444 237500 |
2021-01-23 |
insert fax +44 1444 237501 |
2021-01-23 |
insert phone +44 1444 237500 |
2020-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-05 |
delete about_pages_linkeddomain aboutcookies.org |
2020-05-05 |
delete about_pages_linkeddomain allaboutcookies.org |
2020-05-05 |
delete about_pages_linkeddomain google.com |
2020-05-05 |
delete index_pages_linkeddomain aboutcookies.org |
2020-05-05 |
delete index_pages_linkeddomain allaboutcookies.org |
2020-05-05 |
delete index_pages_linkeddomain google.com |
2020-05-05 |
delete service_pages_linkeddomain aboutcookies.org |
2020-05-05 |
delete service_pages_linkeddomain allaboutcookies.org |
2020-05-05 |
delete service_pages_linkeddomain google.com |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
2020-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES CUMMINGS / 05/02/2020 |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAI LOH |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-05 |
update statutory_documents CESSATION OF BIH HOLDINGS PTE LTD AS A PSC |
2019-12-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/11/2017 |
2019-10-05 |
delete alias BIH Holdings Pte Ltd |
2019-10-05 |
delete index_pages_linkeddomain poplewebdesign.co.uk |
2019-10-05 |
delete source_ip 212.42.162.30 |
2019-10-05 |
insert email dp..@bihl.com |
2019-10-05 |
insert index_pages_linkeddomain aboutcookies.org |
2019-10-05 |
insert index_pages_linkeddomain allaboutcookies.org |
2019-10-05 |
insert index_pages_linkeddomain brainiacmedia.net |
2019-10-05 |
insert person Susan Hoffman |
2019-10-05 |
insert source_ip 93.93.134.178 |
2019-06-05 |
delete address 14th Floor Surian Tower
No.1 Jalan PJU 7/3
Mutiara Damansara
47810 Petaling Jaya
Selangor Darul Ehsan
Malaysia |
2019-06-05 |
delete fax +60 3 7491 6200 |
2019-06-05 |
delete phone +60 3 7491 6100 |
2019-06-05 |
insert address Unit 3A-1, Level 3A
Tower 2A, UOA Business Park
No.1 Jalan Pengaturcara U1/51A
Seksyen U1
40150 Shah Alam
Selangor Darul Ehsan
Malaysia |
2019-06-05 |
insert fax +60 3 5567 3831 |
2019-06-05 |
insert phone +60 3 5567 3830 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AGER |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIH HOLDINGS PTE LTD |
2017-11-13 |
update statutory_documents CESSATION OF STUART JAMES CUMMINGS AS A PSC |
2017-10-19 |
delete address CEP 2250-040
Rio de Janeiro
Brazil |
2017-07-07 |
delete company_previous_name BOUSTEAD HEATERS INTERNATIONAL LIMITED |
2017-06-07 |
delete company_previous_name TIMEMANOR LIMITED |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES CUMMINGS |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER |
2016-05-12 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-05-12 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-04-22 |
update statutory_documents 22/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-22 |
update statutory_documents SECRETARY APPOINTED MS SUSAN ELIZABETH HOFFMAN |
2015-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOOPER |
2015-05-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-05-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-04-23 |
update statutory_documents 22/04/15 FULL LIST |
2015-01-04 |
update website_status FlippedRobots => OK |
2015-01-04 |
delete source_ip 212.42.162.13 |
2015-01-04 |
insert index_pages_linkeddomain poplewebdesign.co.uk |
2015-01-04 |
insert source_ip 212.42.162.30 |
2015-01-04 |
update robots_txt_status www.bihl.com: 404 => 200 |
2014-12-11 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-22 |
delete address 67 Ubi Avenue 1,
#02-01 Starhub Green
SINGAPORE 408942 |
2014-07-22 |
insert address 82 Ubi Avenue 4,
#08-01 Edward Boustead Centre
Singapore 408832 |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-12 |
update statutory_documents 22/04/14 FULL LIST |
2014-01-16 |
update statutory_documents SECTION 517, 523 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-30 |
delete fax +966 3 832 5313 |
2013-08-30 |
delete phone +966 3 832 5659 |
2013-08-30 |
insert fax +966 13 832 5313 |
2013-08-30 |
insert phone +966 13 832 5659 |
2013-08-16 |
update statutory_documents DIRECTOR APPOINTED MS SHIOK FAUN CHAN |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENG TONG |
2013-06-25 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-25 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-22 |
update statutory_documents 22/04/13 FULL LIST |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODHOUSE |
2013-04-15 |
delete address Suite 238,
2116 - 27th Avenue N.E.,
Calgary, Alberta,
T2E 7A6
CANADA |
2013-04-15 |
insert address Suite 301,
2116 - 27th Avenue N.E.,
Calgary, Alberta,
T2E 7A6
CANADA |
2012-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-25 |
update statutory_documents DIRECTOR APPOINTED MR KAI KEONG LOH |
2012-10-25 |
update statutory_documents DIRECTOR APPOINTED MR YU LOON WONG |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HALSTEAD |
2012-05-02 |
update statutory_documents 22/04/12 FULL LIST |
2011-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN MILLER |
2011-04-27 |
update statutory_documents 22/04/11 FULL LIST |
2010-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-14 |
update statutory_documents 22/04/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FONG FUI WONG / 22/04/2010 |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENG LEONG TONG / 22/04/2010 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARION AGER / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MILLER / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WOODHOUSE / 01/10/2009 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE GRACE ISETTE HOOPER / 01/10/2009 |
2009-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
EUROPA HOUSE
SOUTHWICK SQUARE SOUTHWICK
WEST SUSSEX
BN42 4UA |
2008-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED
22/03/06 |
2006-04-25 |
update statutory_documents £ NC 500000/1000000
22/0 |
2005-07-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS; AMEND |
2004-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-06-15 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS; AMEND |
2001-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-01-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
1999-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-30 |
update statutory_documents SECRETARY RESIGNED |
1999-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
1999-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-12 |
update statutory_documents RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
1998-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
1997-08-29 |
update statutory_documents NC INC ALREADY ADJUSTED
29/07/97 |
1997-08-29 |
update statutory_documents £ NC 100/500000
29/07 |
1997-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-26 |
update statutory_documents COMPANY NAME CHANGED
BOUSTEAD HEATERS INTERNATIONAL L
IMITED
CERTIFICATE ISSUED ON 26/06/97 |
1997-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-09 |
update statutory_documents SECRETARY RESIGNED |
1997-05-09 |
update statutory_documents COMPANY NAME CHANGED
TIMEMANOR LIMITED
CERTIFICATE ISSUED ON 09/05/97 |
1997-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |