BFS WEALTH AND PROTECTION LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 1 Europa View Sheffeld Business Park Europa Link Sheffield South Yorkshire S9 1XH England to 1 Europa View, Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 2025-07-16

View Document

25/06/2525 June 2025 NewPrevious accounting period extended from 2025-04-28 to 2025-04-30

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

03/08/233 August 2023 Notification of Debra Mawson as a person with significant control on 2023-07-13

View Document

03/08/233 August 2023 Cessation of Matthew James Mawson as a person with significant control on 2023-07-13

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

20/07/2320 July 2023 Registered office address changed from Office 1, Wyvern House Old Forge Business Park Guernsey Road Sheffield South Yorkshire S2 4HG England to 1 Europa View Sheffeld Business Park Europa Link Sheffield South Yorkshire S9 1XH on 2023-07-20

View Document

03/07/233 July 2023 Termination of appointment of Matthew James Mawson as a director on 2023-07-03

View Document

05/06/235 June 2023 Termination of appointment of Elaine Terry Newton as a secretary on 2023-05-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Michelle Bamford as a director on 2021-12-31

View Document

30/11/2130 November 2021 Registered office address changed from 5-8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX to Office 1, Wyvern House Old Forge Business Park Guernsey Road Sheffield South Yorkshire S2 4HG on 2021-11-30

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-04-30

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

21/09/1821 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/04/1225 April 2012 DIR AUTH TO DELIVER TO MACQUARIE BANK LIMITED UNDER SECTION 172 FACILITY LETTER DEED AND DEBENTURE AND FLOATING CHARGE TO CLYDESDALE BANK PLC 13/04/2012

View Document

15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DALLYN

View Document

03/12/103 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURLEY / 12/07/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DALLYN / 08/12/2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MICHELLE BAMFORD

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BURLEY

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 COMPANY NAME CHANGED JOSEPH W. BURLEY & PARTNERS LIMI TED CERTIFICATE ISSUED ON 05/12/05

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 3RD FLOOR PEGASUS HOUSE GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 9 CLARKSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2TR

View Document

20/06/9920 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/10/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/08/954 August 1995 ALTER MEM AND ARTS 27/04/95

View Document

03/08/953 August 1995 ALT MEM AND ARTS

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 AMENDED FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 AUDITOR'S RESIGNATION

View Document

23/02/9323 February 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/04/904 April 1990 £ NC 1000/500000 14/03/90

View Document

04/04/904 April 1990 NC INC ALREADY ADJUSTED 14/03/90

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/02/9013 February 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/12/877 December 1987 WD 13/11/87 AD 03/11/87--------- £ SI 900@1=900

View Document

07/12/877 December 1987 NC INC ALREADY ADJUSTED

View Document

07/12/877 December 1987 £900 03/11/87

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/06/7526 June 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/7526 June 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company