BFT (GB) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-12 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Change of details for Mr John Brendan Sidney Davies as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Registered office address changed from PO Box Mb Consult the Old Surgery Stradey Business Park, Mwrwg Road Llangennech Llanelli SA14 8YP Wales to Caerau House Bryn Hir Swansea SA4 3HY on 2024-10-11 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/08/2329 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/12/2211 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM C/O M B CONSULTING 69 WALTER ROAD SWANSEA SA1 4QA |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
26/03/1826 March 2018 | CESSATION OF GARETH JAMES KNIGHT DAVIES AS A PSC |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED MR IAN BERRIDGE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRENDAN SIDNEY DAVIES / 18/07/2013 |
13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN SIDNEY DAVIES / 18/07/2013 |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 57 WEST CROSS AVENUE WEST CROSS SWANSEA SA3 5TX |
12/04/1312 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES KNIGHT DAVIES / 01/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENDAN SIDNEY DAVIES / 01/10/2009 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/0712 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | DIRECTOR RESIGNED |
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