BEFTONFORTH LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Micro company accounts made up to 2024-01-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

13/11/2413 November 2024 Termination of appointment of Zoe Kelly as a director on 2024-11-06

View Document

13/11/2413 November 2024 Termination of appointment of Ross Kelly as a director on 2024-11-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

26/05/2326 May 2023 Registration of charge 027771620008, created on 2023-05-26

View Document

26/05/2326 May 2023 Registration of charge 027771620009, created on 2023-05-26

View Document

23/03/2323 March 2023 Satisfaction of charge 4 in part

View Document

23/03/2323 March 2023 Satisfaction of charge 5 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 1 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 2 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 4 in full

View Document

22/02/2322 February 2023 Director's details changed for Mr Ross Kelly on 2023-02-18

View Document

22/02/2322 February 2023 Director's details changed for Zoe Kelly on 2023-02-18

View Document

21/02/2321 February 2023 Termination of appointment of Brendan John Kelly as a director on 2022-02-17

View Document

03/02/233 February 2023 Cessation of Brendan John Kelly as a person with significant control on 2020-11-18

View Document

03/02/233 February 2023 Termination of appointment of Brendan John Kelly as a secretary on 2023-01-01

View Document

03/02/233 February 2023 Appointment of Mr Ronan Kelly as a secretary on 2023-01-01

View Document

03/02/233 February 2023 Notification of Ronan Kelly as a person with significant control on 2020-11-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

09/02/229 February 2022 Satisfaction of charge 027771620006 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-01-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-01-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/02/207 February 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR101020,PR100659

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM WOOLPACK HOUSE STAMFORD ROAD WELDON CORBY NN17 3JL ENGLAND

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027771620006

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 4-5 GOUGH SQUARE LONDON EC4A 3DE

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 45 BEDFORD ROW LONDON WC1R 4LN

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN KELLY

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KELLY / 05/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 05/01/02; NO CHANGE OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: MARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7DB

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: PARK HOUSE 16 PARK STREET MAYFAIR,LONDON W1Y 3WD

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/03/9620 March 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

18/03/9318 March 1993 Resolutions

View Document

18/03/9318 March 1993 ALTER MEM AND ARTS 05/01/93

View Document

18/03/9318 March 1993 Resolutions

View Document

05/01/935 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/935 January 1993 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