BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED

06789790
10B RED HOUSE YARD GISLINGHAM ROAD THORNHAM MAGNA EYE IP23 8HH

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 11 Buy now
14 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 11 Buy now
03 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2023 officers Appointment of secretary (Mr Joseph Peter Chalk) 2 Buy now
30 Jun 2023 officers Termination of appointment of director (Philip William Matten) 1 Buy now
05 May 2023 officers Appointment of director (Mr Gary Henderson) 2 Buy now
05 May 2023 officers Appointment of director (Mr Ian John Victor Doherty) 2 Buy now
10 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2023 officers Termination of appointment of director (Guy William Stanhope) 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2021 officers Appointment of director (Mr Guy William Stanhope) 2 Buy now
20 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2021 accounts Annual Accounts 8 Buy now
01 Apr 2021 officers Termination of appointment of director (Andrew John Witts) 1 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 8 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 12 Buy now
11 Jul 2019 officers Change of particulars for director (Mr Andrew John Witts) 2 Buy now
02 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2019 officers Appointment of director (Mr Andrew John Witts) 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 6 Buy now
11 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 accounts Annual Accounts 11 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2017 accounts Annual Accounts 4 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2015 accounts Annual Accounts 4 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
11 Nov 2014 officers Termination of appointment of director (Keith Harrison) 1 Buy now
11 Nov 2014 officers Appointment of director (Mr Philip William Matten) 2 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
21 Jul 2014 miscellaneous Miscellaneous 1 Buy now
04 Jul 2014 incorporation Memorandum Articles 21 Buy now
01 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
13 May 2014 resolution Resolution 1 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
22 Nov 2013 accounts Annual Accounts 4 Buy now
11 Feb 2013 annual-return Annual Return 3 Buy now
26 Oct 2012 officers Appointment of director (Mr David Furness) 2 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
18 Oct 2012 officers Termination of appointment of director (Paul Richard Lower) 1 Buy now
13 Jan 2012 annual-return Annual Return 3 Buy now
22 Nov 2011 officers Appointment of director (Mr Keith Harrison) 2 Buy now
26 Oct 2011 accounts Annual Accounts 6 Buy now
26 Oct 2011 officers Termination of appointment of director (Geoffrey Alan Hopwood) 2 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
13 Oct 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 3 Buy now
29 Apr 2009 officers Director appointed paul richard lower 2 Buy now
29 Apr 2009 officers Director appointed geoffrey alan hopwood 2 Buy now
29 Apr 2009 accounts Accounting reference date extended from 31/01/2010 to 30/06/2010 1 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from heathcote house 136 hagley road edgbaston birmingham B16 9PN 1 Buy now
22 Jan 2009 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
22 Jan 2009 officers Appointment terminated director qa nominees LIMITED 1 Buy now
22 Jan 2009 officers Appointment terminated director graham cowan 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from the studio st. Nicholas close elstree hertfordshire WD6 3EW 1 Buy now
13 Jan 2009 incorporation Incorporation Company 27 Buy now