BASF METAL FORWARDS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

18/06/2518 June 2025 Appointment of Ms Amanda Carol Dunne as a director on 2025-05-08

View Document

17/06/2517 June 2025 Termination of appointment of Vasileios Vergopoulos as a director on 2025-04-04

View Document

17/06/2517 June 2025 Termination of appointment of Sik Yuen Katharine Boegenhold as a director on 2025-05-02

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Resolutions

View Document

19/06/2419 June 2024 Termination of appointment of John Metcalf as a director on 2024-06-07

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Oakwood Corporate Services Limited as a secretary on 2023-04-01

View Document

03/08/233 August 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-04-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Matthias Dohrn as a director on 2023-04-26

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

12/04/2312 April 2023 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 21st Floor 110 Bishopsgate London EC2N 4AY

View Document

12/04/2312 April 2023 Register inspection address has been changed from 21st Floor 110 Bishopsgate London EC2N 4AY England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT

View Document

11/04/2311 April 2023 Termination of appointment of Helen Victoria Koerner as a secretary on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Oakwood Corporate Services Limited as a secretary on 2023-04-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR RICHARD JOHN CARTER

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR TORBEN JENSEN

View Document

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

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HATTON

View Document

05/04/165 April 2016 SECRETARY APPOINTED MISS HELEN VICTORIA KOERNER

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS SIK YUEN KATHARINE BOEGENHOLD

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA DUNNE

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DR VASILEIOS VERGOPOULOS

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE STOCKER

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 21ST FLOOR HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 21ST FLOOR 101 BISHOPSGATE LONDON EC2N 4AY ENGLAND

View Document

14/10/1414 October 2014 SECTION 519

View Document

17/07/1417 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR CLIVE THOMAS ANTHONY STOCKER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEON CARTER

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA CAROL DUNNE / 25/07/2013

View Document

18/07/1218 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 63 ST MARY AXE LONDON EC3A 8NH

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED ENGELHARD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR JOHN METCALF

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR DEON CARTER

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK BOZICH

View Document

24/08/1124 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWISH

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BOZICH / 10/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CAROL DUNNE / 10/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

06/07/006 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 ALTER MEM AND ARTS 22/01/99

View Document

10/02/9910 February 1999 S366A DISP HOLDING AGM 22/01/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: CHANCERY HOUSE, ST NICHOLAS WAY, SUTTON, SURREY SM1 1JB

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 £ NC 5000000/25000000 31/

View Document

16/09/9616 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9619 January 1996 £ NC 1000000/5000000 15/0

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 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