BFC PROPERTY LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/11/2422 November 2024 Registered office address changed from Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB England to 24 Bradley Fold Cottages Bradley Fold Bolton BL2 6RN on 2024-11-22

View Document

13/11/2413 November 2024 Notification of Leslie Mark Richards as a person with significant control on 2024-03-28

View Document

13/11/2413 November 2024 Notification of Carly Jane Richards as a person with significant control on 2024-03-28

View Document

06/11/246 November 2024 Appointment of Mrs Wendy Louise Chadwick as a director on 2024-11-06

View Document

06/11/246 November 2024 Termination of appointment of Daniel Mark Murray as a director on 2024-11-06

View Document

06/11/246 November 2024 Cessation of Executors of Susan Mary Goldin as a person with significant control on 2024-03-28

View Document

06/11/246 November 2024 Appointment of Mr Keith Higson as a secretary on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mrs Carly Jane Richards as a director on 2024-11-06

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Change of details for Executors of Susan Mary Goldin as a person with significant control on 2023-04-06

View Document

24/04/2324 April 2023 Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-24

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 19/01/16 NO CHANGES

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 19/01/13 NO CHANGES

View Document

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

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 05/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH HIGSON

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR DANIEL MARK MURRAY

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY GOLDING / 21/01/2011

View Document

19/01/1119 January 2011 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