BF1ELECTRONICS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2025-01-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

10/06/2410 June 2024 Appointment of Mr Timothy John Statham as a director on 2024-06-05

View Document

14/03/2414 March 2024 Termination of appointment of Ross Adam Branigan as a director on 2024-03-14

View Document

25/10/2325 October 2023 Full accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

18/01/2218 January 2022 Appointment of Mr Ross Adam Branigan as a director on 2022-01-18

View Document

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073845620002

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR JAMES CHARLES WELHAM

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAILEY

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073845620002

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BAILEY / 16/01/2015

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 22/09/14 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 22/09/11 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 22/09/12 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 22/09/13 FOR FORM AR01

View Document

11/05/1511 May 2015 SECOND FILING FOR FORM SH01

View Document

22/04/1522 April 2015 SAIL ADDRESS CREATED

View Document

22/01/1522 January 2015 AUDITOR'S RESIGNATION

View Document

20/01/1520 January 2015 AUDITOR'S RESIGNATION

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

24/09/1424 September 2014 AUDITOR'S RESIGNATION

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

25/04/1325 April 2013 AUDITOR'S RESIGNATION

View Document

24/04/1324 April 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS DEBORAH LYN BAILEY

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

01/06/121 June 2012 PREVSHO FROM 30/09/2012 TO 31/01/2012

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, 1 ST. JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU

View Document

01/11/111 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

21/09/1121 September 2011 SECRETARY APPOINTED JAMES CHARLES WELHAM

View Document

02/02/112 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED BF1SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED FRIARS 636 LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED JOHN MICHAEL BAILEY

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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