BANCROFT SOFT FURNISHINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Greta Henderson as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Appointment of Mrs Nicola Jayne Livesey as a director on 2021-11-01

View Document

04/11/214 November 2021 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MS MANDY JAYNE BRIERLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 ARTICLES OF ASSOCIATION

View Document

08/11/168 November 2016 06/10/2016

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK ABRAHAM KALLUMPRAM / 13/12/2010

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRETA HENDERSON / 13/12/2010

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK ABRAHAM KALLUMPRAM / 13/12/2010

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS ANNA EAPEN KALLUMPRAM

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 18 THORNHAM ROAD SALE CHESHIRE M33 4SQ

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW KALLUMPRAM

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRETA HENDERSON / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR ASHOK ABRAHAM KALLUMPRAM

View Document

06/03/096 March 2009 DIRECTOR APPOINTED GRETA HENDERSON

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS; AMEND

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 COMPANY NAME CHANGED BEES PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/12/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: GREEN LANE GREEN LANE INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 2JR

View Document

10/01/0710 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 61 BLOOM STREET MANCHESTER LANCASHIRE M1 3LY

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

12/12/0212 December 2002 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