BRITISH FIELD PRODUCTS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Termination of appointment of Graeme Richard William Hunter as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of Graham Henry Edwards as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of Russell Charles Gurnhill as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of James Leslie Stone as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of Adam Dakin as a director on 2023-03-08

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

05/07/215 July 2021 Current accounting period extended from 2021-03-31 to 2021-07-31

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED DIRECTOR JAMES LESLIE STONE

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / LANDS IMPROVEMENT HOLDINGS LIMITED / 29/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 10 LOWER GROSVENOR PLACE 4TH FLOOR LONDON SW1W 0EN

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODSON

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004640950011

View Document

03/08/163 August 2016 ADOPT ARTICLES 25/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 01/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

26/10/1526 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

08/10/158 October 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/08/146 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 09/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 24/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LLOYD RICHARDS / 24/04/2012

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 17/12/2010

View Document

19/11/1019 November 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BRADY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JENKINS

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR KEVIN PATRICK JOSEPH MORIARTY

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/083 September 2008 SECRETARY APPOINTED MR JAMES MICHAEL BRADY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN DRAYTON

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ROBIN DRAYTON

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED B.F.P. HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 10/03/97

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 ADOPT MEM AND ARTS 11/03/96

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED BRITISH FIELD PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

28/03/9628 March 1996 S369(4) SHT NOTICE MEET 19/07/94

View Document

28/03/9628 March 1996 S386 DISP APP AUDS 19/07/94

View Document

28/03/9628 March 1996 S366A DISP HOLDING AGM 19/07/94

View Document

28/03/9628 March 1996 S252 DISP LAYING ACC 19/07/94

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 AUDITOR'S RESIGNATION

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/12/9527 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: WEASENHAM MANOR WEASENHAM ST PETER KINGS LYNN NORFOLK LYNN

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

21/12/9421 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 AUDITOR'S RESIGNATION

View Document

12/10/9412 October 1994 S386 DISP APP AUDS 19/07/94

View Document

12/10/9412 October 1994 RE REMUNERATION AUD 19/07/94

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 AUDITOR'S RESIGNATION

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9112 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/909 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9012 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/8922 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/8916 January 1989 ADOPT MEM AND ARTS 141288

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/09/872 September 1987 DIRECTOR RESIGNED

View Document

10/08/8710 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/8710 March 1987 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: ELMHAM MILLS STATION ROAD NORTH ELHAM EAST DEREHAM NORFOLK NR20 5HT

View Document

29/01/4929 January 1949 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