B.C.F.TRANSPORT CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

31/01/2431 January 2024 Termination of appointment of Earl Winfield Garside as a director on 2023-12-10

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/09/237 September 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

22/11/2222 November 2022 Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to St Helen's Farmhouse Rudgate Newton Kyme Tadcaster LS24 9LY on 2022-11-22

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MRS HENRIETTA LUCY GARSIDE

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005255560006

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005255560005

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 ADOPT ARTICLES 07/10/2015

View Document

20/10/1520 October 2015 07/10/15 STATEMENT OF CAPITAL GBP 636.50

View Document

20/10/1520 October 2015 SUB-DIVISION 07/10/15

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN GARSIDE / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARL WINFIELD GARSIDE / 30/09/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EARL WINFIELD GARSIDE / 30/09/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7EB

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: PRINCE EDWARD WORKS PONTEFRACT LANE CROSS GREEN INDUSTRIALPARK LEEDS WEST YORKSHIRE LS9 0RA

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 S366A DISP HOLDING AGM 25/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: COUNTY HOUSE LOWFIELDS ROAD LEEDS LS11 0ER

View Document

12/10/9712 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 06/04/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTING REF. DATE SHORT FROM 06/04 TO 31/03

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 06/04

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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