BFBS SALISBURY PLAIN LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Termination of appointment of Rosemary Andrea Meeke as a director on 2024-07-19

View Document

17/07/2417 July 2024 Appointment of Lt Col Rupert Simeon Bruce Whitelegge as a director on 2024-07-15

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 Cessation of Howard Alexander Lambert as a person with significant control on 2023-02-28

View Document

07/03/237 March 2023 Notification of a person with significant control statement

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Nicholas Henry Turner as a director on 2022-03-31

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Registered office address changed from Bfbs Narcot Lane Chalfont St. Peter Gerrards Cross Bucks SL9 8TN England to Bfbs Chalfont Grove Narcot Lane Gerrards Cross Buckinghamshire SL9 8TN on 2021-11-24

View Document

26/10/2126 October 2021 Registered office address changed from Ssvc Chalfont Grove Narcot Lane Gerrards Cross Buckinghamshire SL9 8TN to Bfbs Narcot Lane Chalfont St. Peter Gerrards Cross Bucks SL9 8TN on 2021-10-26

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED LIEUTENANT COLONEL NICHOLAS HENRY TURNER

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ALEXANDER LAMBERT

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN CRESSWELL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR DEAN DAVID CRESSWELL

View Document

01/04/161 April 2016 06/03/16 NO MEMBER LIST

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 06/03/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 06/03/14 NO MEMBER LIST

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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