BAMFORDS AUCTIONEERS AND VALUERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
22/08/2422 August 2024 | Change of share class name or designation |
21/08/2421 August 2024 | Particulars of variation of rights attached to shares |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-30 |
23/02/2423 February 2024 | Director's details changed for James Conway Lewis on 2024-02-23 |
23/02/2423 February 2024 | Change of details for James Lewis as a person with significant control on 2024-02-23 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
18/07/2318 July 2023 | Satisfaction of charge 3 in full |
18/07/2318 July 2023 | Satisfaction of charge 4 in full |
18/07/2318 July 2023 | Satisfaction of charge 5 in full |
18/07/2318 July 2023 | Satisfaction of charge 1 in full |
18/07/2318 July 2023 | Satisfaction of charge 2 in full |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/07/236 July 2023 | Registered office address changed from Chequers Road Off Pentagon Island Derby DE21 6EN to 46 Nottingham Road Spondon Derby DE21 7NL on 2023-07-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/03/2031 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
25/09/1825 September 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 76002 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/09/1523 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/09/1425 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONWAY LEWIS / 11/11/2013 |
13/09/1313 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/09/1220 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/09/1123 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
23/09/1123 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR COLIN JOHN LEWIS / 11/09/2011 |
23/09/1123 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONWAY LEWIS / 11/09/2011 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 7 MOSS CLOSE EAST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG13 8LG |
11/10/1011 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/05/107 May 2010 | DIRECTOR APPOINTED CHRISTINE LEWIS |
21/09/0921 September 2009 | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/10/064 October 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/01/0512 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0424 November 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0426 October 2004 | £ NC 1000/100000 15/10/04 |
26/10/0426 October 2004 | NC INC ALREADY ADJUSTED 15/10/04 |
22/09/0422 September 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
31/10/0331 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/10/023 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | DIRECTOR RESIGNED |
11/09/0211 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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