BEFTONFORTH LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Micro company accounts made up to 2024-01-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-30 with updates |
13/11/2413 November 2024 | Termination of appointment of Zoe Kelly as a director on 2024-11-06 |
13/11/2413 November 2024 | Termination of appointment of Ross Kelly as a director on 2024-11-06 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-01-31 |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
26/05/2326 May 2023 | Registration of charge 027771620008, created on 2023-05-26 |
26/05/2326 May 2023 | Registration of charge 027771620009, created on 2023-05-26 |
23/03/2323 March 2023 | Satisfaction of charge 4 in part |
23/03/2323 March 2023 | Satisfaction of charge 5 in full |
23/03/2323 March 2023 | Satisfaction of charge 1 in full |
23/03/2323 March 2023 | Satisfaction of charge 2 in full |
23/03/2323 March 2023 | Satisfaction of charge 4 in full |
22/02/2322 February 2023 | Director's details changed for Mr Ross Kelly on 2023-02-18 |
22/02/2322 February 2023 | Director's details changed for Zoe Kelly on 2023-02-18 |
21/02/2321 February 2023 | Termination of appointment of Brendan John Kelly as a director on 2022-02-17 |
03/02/233 February 2023 | Cessation of Brendan John Kelly as a person with significant control on 2020-11-18 |
03/02/233 February 2023 | Termination of appointment of Brendan John Kelly as a secretary on 2023-01-01 |
03/02/233 February 2023 | Appointment of Mr Ronan Kelly as a secretary on 2023-01-01 |
03/02/233 February 2023 | Notification of Ronan Kelly as a person with significant control on 2020-11-18 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
09/02/229 February 2022 | Satisfaction of charge 027771620006 in full |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-01-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-01-06 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/02/207 February 2020 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR101020,PR100659 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM WOOLPACK HOUSE STAMFORD ROAD WELDON CORBY NN17 3JL ENGLAND |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 027771620006 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 4-5 GOUGH SQUARE LONDON EC4A 3DE |
29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
28/03/1728 March 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 45 BEDFORD ROW LONDON WC1R 4LN |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
08/05/148 May 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
06/05/146 May 2014 | FIRST GAZETTE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY |
06/02/136 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY GILLIAN KELLY |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
25/09/1225 September 2012 | FIRST GAZETTE |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/01/1211 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
09/02/119 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts for year ending 31 Jan 2011 |
29/11/1029 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KELLY / 05/01/2010 |
19/01/1019 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
09/01/109 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
02/02/092 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
05/01/095 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | FULL ACCOUNTS MADE UP TO 31/01/07 |
08/01/088 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
08/01/078 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
05/05/055 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
05/05/055 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
01/04/051 April 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
20/07/0320 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
14/03/0314 March 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 05/01/02; NO CHANGE OF MEMBERS |
14/01/0214 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
05/09/015 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/015 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0131 August 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/02/018 February 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
25/08/9925 August 1999 | REGISTERED OFFICE CHANGED ON 25/08/99 FROM: MARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7DB |
25/08/9925 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/994 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
04/03/994 March 1999 | RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS |
04/03/994 March 1999 | RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS |
25/09/9725 September 1997 | REGISTERED OFFICE CHANGED ON 25/09/97 FROM: PARK HOUSE 16 PARK STREET MAYFAIR,LONDON W1Y 3WD |
05/09/975 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
05/09/975 September 1997 | RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS |
05/09/975 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
05/09/975 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
22/01/9722 January 1997 | DIRECTOR RESIGNED |
06/05/966 May 1996 | FULL ACCOUNTS MADE UP TO 31/01/94 |
20/03/9620 March 1996 | RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS |
17/03/9517 March 1995 | RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/06/947 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/948 April 1994 | RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS |
28/01/9428 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/9427 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/9325 March 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/9325 March 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/03/9325 March 1993 | REGISTERED OFFICE CHANGED ON 25/03/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
18/03/9318 March 1993 | Resolutions |
18/03/9318 March 1993 | ALTER MEM AND ARTS 05/01/93 |
18/03/9318 March 1993 | Resolutions |
05/01/935 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/01/935 January 1993 | Incorporation |
More Company Information
Recently Viewed
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