B F ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Notification of Artorius Holdings Limited as a person with significant control on 2021-05-21

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Termination of appointment of Edgar William Barlow as a director on 2021-05-17

View Document

17/06/2117 June 2021 Cessation of Edgar William Barlow as a person with significant control on 2021-05-21

View Document

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 14/08/20 STATEMENT OF CAPITAL GBP 200.00

View Document

10/09/2010 September 2020 ADOPT ARTICLES 14/08/2020

View Document

10/09/2010 September 2020 ARTICLES OF ASSOCIATION

View Document

10/09/2010 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR SEAN COOPER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR WILLIAM BARLOW / 16/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR WILLIAM BARLOW / 16/06/2018

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED BARLOW FAMILY ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/18

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 17/10/17 STATEMENT OF CAPITAL GBP 48

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BARLOW

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR WILLIAM BARLOW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 1 BASEPOINT HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR WILLIAM BARLOW / 01/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES BARLOW / 01/06/2015

View Document

06/07/156 July 2015 COMPANY NAME CHANGED B F ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

06/07/156 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR EDWARD CHARLES BARLOW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR WILLIAM BARLOW / 17/06/2014

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM UNIT 18 SOUTHMOOR WORKSPACE SOUTHMOOR LANE HAVANT HAMPSHIRE PO9 1JW ENGLAND

View Document

19/11/1319 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1319 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 50

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM UNIT C2 ENDEAVOUR BUSINESS PARK PENNER ROAD HAVANT HANTS PO9 1QN

View Document

21/05/1321 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR HAMISH FOULIS

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARLOW

View Document

10/05/1110 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH FOULIS / 29/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR WILLIAM BARLOW / 29/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/0915 September 2009 GBP IC 150/100 31/08/09 GBP SR 50@1=50

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE BARLOW

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 293A COPNOR ROAD COPNOR PORTSMOUTH HAMPSHIRE PO3 5EG

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: FINANCE HOUSE 82A HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AJ

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 51 VELDER AVENUE SOUTHSEA HAMPSHIRE PO4 8RU

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 £ NC 100/10000 08/03/

View Document

29/03/0229 March 2002 NC INC ALREADY ADJUSTED 08/03/02

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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