BFS PROPERTIES (S.E.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Keith Chapman on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr David Andrew Clark on 2024-02-13

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

13/02/2313 February 2023 Change of details for Dartford Tyres (2000) Limited as a person with significant control on 2022-05-12

View Document

13/02/2313 February 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-05-12

View Document

10/02/2310 February 2023 Appointment of Keith Chapman as a director on 2023-02-10

View Document

25/01/2325 January 2023 Termination of appointment of Daniel Slater as a director on 2023-01-25

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Registration of charge 037162670001, created on 2022-05-12

View Document

13/05/2213 May 2022 Termination of appointment of Andrew Slater as a director on 2022-05-12

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

19/11/2119 November 2021 Cessation of Bernard Frederick Slater as a person with significant control on 2017-10-18

View Document

10/08/2110 August 2021 Appointment of Daniel Slater as a director on 2021-07-28

View Document

10/08/2110 August 2021 Appointment of Mr David Andrew Clark as a director on 2021-07-28

View Document

30/07/2130 July 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Notification of Dartford Tyres (2000) Limited as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Termination of appointment of Matthew Slater as a director on 2021-07-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN MILLER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR RYAN FREDDY MILLER

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD SLATER

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR ANDREW SLATER

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MATTHEW SLATER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/104 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD DA1 1BB

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY TRINITY REGISTRARS LIMITED

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED DARTFORD TYRES (2000)LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

17/06/0517 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 COMPANY NAME CHANGED DELBUSH LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 ALTER MEM AND ARTS 23/02/99

View Document

01/03/991 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

01/03/991 March 1999 £ NC 100/10000 23/02/99

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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