BF LIMITED

04340809
EQUITY HOUSE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LT

Documents

Documents
Date Category Description Pages
30 May 2024 officers Change of particulars for director (Mr Andrew David Yaxley) 2 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 4 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 3 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 officers Change of particulars for director (Mr Andrew David Yaxley) 2 Buy now
22 Oct 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 officers Appointment of director (Mr Andrew David Yaxley) 2 Buy now
09 Mar 2021 officers Termination of appointment of director (Charles Wilson) 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2020 accounts Annual Accounts 15 Buy now
28 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
28 Jan 2020 insolvency Solvency Statement dated 20/01/20 1 Buy now
28 Jan 2020 resolution Resolution 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 accounts Annual Accounts 4 Buy now
06 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
25 Jan 2019 officers Appointment of director (Mr Charles Wilson) 2 Buy now
02 Jan 2019 accounts Annual Accounts 13 Buy now
24 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2018 officers Appointment of corporate secretary (Tesco Secretaries Limited) 2 Buy now
10 Nov 2018 officers Appointment of director (Mr Veselin Bandev) 2 Buy now
10 Nov 2018 officers Termination of appointment of director (Jonathan Paul Prentis) 1 Buy now
10 Nov 2018 officers Termination of appointment of secretary (Mark Chilton) 1 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 11 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 11 Buy now
31 Dec 2015 annual-return Annual Return 5 Buy now
04 Nov 2015 accounts Annual Accounts 9 Buy now
13 Oct 2015 officers Termination of appointment of director (Charles Wilson) 1 Buy now
04 Jun 2015 accounts Annual Accounts 10 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
29 Oct 2014 miscellaneous Miscellaneous 2 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 accounts Annual Accounts 10 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 10 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jul 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 11 Buy now
22 Jan 2010 accounts Annual Accounts 11 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for secretary (Mark Chilton) 1 Buy now
08 Jan 2010 officers Change of particulars for director (Jonathan Paul Prentis) 2 Buy now
29 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
03 Sep 2008 accounts Annual Accounts 11 Buy now
08 Jan 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
26 Jun 2007 accounts Annual Accounts 13 Buy now
20 Dec 2006 annual-return Return made up to 14/12/06; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 13 Buy now
09 Jun 2006 officers New secretary appointed 2 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 12 Buy now
04 Jan 2006 annual-return Return made up to 14/12/05; full list of members 3 Buy now
09 Jul 2005 address Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW 1 Buy now
25 Jun 2005 officers New director appointed 3 Buy now
08 Apr 2005 officers New secretary appointed 2 Buy now
01 Apr 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 resolution Resolution 1 Buy now
15 Mar 2005 capital Ad 25/02/05--------- £ si 90000000@1=90000000 £ ic 1/90000001 2 Buy now
11 Mar 2005 resolution Resolution 2 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 resolution Resolution 3 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 19 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 19 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 19 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 19 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 19 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 19 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 19 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 22 Buy now
08 Mar 2005 auditors Auditors Resignation Company 2 Buy now
07 Mar 2005 officers New director appointed 4 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
07 Mar 2005 officers New director appointed 6 Buy now
07 Mar 2005 officers Director resigned 1 Buy now