BDFS C.I.C

Company Documents

DateDescription
22/09/1422 September 2014 30/08/14 NO MEMBER LIST

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
BUILDING 6 UNIT 8
STANMORE INDUSTRIAL ESTATE
BRIDGNORTH
SHROPSHIRE
WV15 5HR
UNITED KINGDOM

View Document

17/09/1317 September 2013 30/08/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WING

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM UNIT 8B BUILDING 6 STANMORE INDUSTRIAL ESTATE BRIDGNORTH SHROPSHIRE WV15 5HP

View Document

24/10/1224 October 2012 30/08/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 30/08/11 NO MEMBER LIST

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CUPITT

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW BEVERIDGE SMITH / 01/10/2009

View Document

01/09/101 September 2010 30/08/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SMITH / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MS. CHRISTINA WING

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILLIE

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 30/08/09

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR. ALAN WILLIAM CUPITT

View Document

12/08/0912 August 2009 SECRETARY APPOINTED MR. ANDREW BEVERIDGE SMITH

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 09/08/2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JADE FELLOWS-SMITH

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY JADE FELLOWS-SMITH

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR. ANDREW BEVERIDGE SMITH

View Document

20/03/0920 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/093 February 2009 COMPANY NAME CHANGED BRIDGNORTH & DISTRICT FURNITURE SCHEME COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 04/02/09

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM UNIT 8B STANMORE INDUSTRIAL ESTATE BRIDGNORTH SHROPSHIRE WV15 5HP

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 30/08/08

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY JADE FELLOWS-SMITH

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM UNIT 18B STANMORE INDUSTRIAL ESTATE BRIDGNORTH SHROPSHIRE WV15 5HP

View Document

15/03/0815 March 2008 SECRETARY APPOINTED MISS JADE FELLOWS-SMITH

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED MISS JADE FELLOWS-SMITH

View Document

30/08/0730 August 2007 CIC INCORPORATION

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