BFS PROPERTIES (S.E.) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
06/11/246 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
13/02/2413 February 2024 | Director's details changed for Keith Chapman on 2024-02-13 |
13/02/2413 February 2024 | Director's details changed for Mr David Andrew Clark on 2024-02-13 |
07/02/247 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
13/02/2313 February 2023 | Change of details for Dartford Tyres (2000) Limited as a person with significant control on 2022-05-12 |
13/02/2313 February 2023 | Cessation of A Person with Significant Control as a person with significant control on 2022-05-12 |
10/02/2310 February 2023 | Appointment of Keith Chapman as a director on 2023-02-10 |
25/01/2325 January 2023 | Termination of appointment of Daniel Slater as a director on 2023-01-25 |
13/09/2213 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Registration of charge 037162670001, created on 2022-05-12 |
13/05/2213 May 2022 | Termination of appointment of Andrew Slater as a director on 2022-05-12 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
19/11/2119 November 2021 | Cessation of Bernard Frederick Slater as a person with significant control on 2017-10-18 |
10/08/2110 August 2021 | Appointment of Daniel Slater as a director on 2021-07-28 |
10/08/2110 August 2021 | Appointment of Mr David Andrew Clark as a director on 2021-07-28 |
30/07/2130 July 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-07-23 |
28/07/2128 July 2021 | Notification of Dartford Tyres (2000) Limited as a person with significant control on 2021-07-23 |
28/07/2128 July 2021 | Termination of appointment of Matthew Slater as a director on 2021-07-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN MILLER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/01/185 January 2018 | DIRECTOR APPOINTED MR RYAN FREDDY MILLER |
06/11/176 November 2017 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SLATER |
03/11/173 November 2017 | DIRECTOR APPOINTED MR ANDREW SLATER |
03/11/173 November 2017 | DIRECTOR APPOINTED MR MATTHEW SLATER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/02/1527 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
17/02/1217 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/02/1122 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/03/104 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD DA1 1BB |
20/03/0920 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/08/0814 August 2008 | APPOINTMENT TERMINATED SECRETARY TRINITY REGISTRARS LIMITED |
27/02/0827 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/03/062 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | COMPANY NAME CHANGED DARTFORD TYRES (2000)LIMITED CERTIFICATE ISSUED ON 16/01/06 |
17/06/0517 June 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
05/05/055 May 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/03/031 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/02/0227 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED |
02/04/012 April 2001 | DIRECTOR RESIGNED |
16/03/0116 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/02/0122 February 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00 |
17/05/9917 May 1999 | SECRETARY RESIGNED |
14/05/9914 May 1999 | NEW SECRETARY APPOINTED |
14/05/9914 May 1999 | NEW DIRECTOR APPOINTED |
02/03/992 March 1999 | COMPANY NAME CHANGED DELBUSH LIMITED CERTIFICATE ISSUED ON 03/03/99 |
01/03/991 March 1999 | DIRECTOR RESIGNED |
01/03/991 March 1999 | NEW SECRETARY APPOINTED |
01/03/991 March 1999 | ALTER MEM AND ARTS 23/02/99 |
01/03/991 March 1999 | NC INC ALREADY ADJUSTED 23/02/99 |
01/03/991 March 1999 | REGISTERED OFFICE CHANGED ON 01/03/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
01/03/991 March 1999 | £ NC 100/10000 23/02/99 |
01/03/991 March 1999 | SECRETARY RESIGNED |
01/03/991 March 1999 | NEW DIRECTOR APPOINTED |
19/02/9919 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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