BFT AUTOMATION UK LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Appointment of Mr Sven Van Witzenburg as a director on 2024-05-08

View Document

23/05/2423 May 2024 Termination of appointment of Francesco Marin as a director on 2024-05-08

View Document

23/05/2423 May 2024 Termination of appointment of Fabio Billo as a director on 2024-05-08

View Document

23/05/2423 May 2024 Termination of appointment of Nicola Sanco as a director on 2024-05-08

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-10-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPINKS / 30/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO NOVELLO / 30/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO MARIN / 30/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLIVE BATSON / 30/03/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO BULFONI / 30/03/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
UNIT 8E NEWBY ROAD INDUSTRIAL ESTATE
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5DA

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MATTHEW CLIVE BATSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ANTONIO BULFONI

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO BONOLLO

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED FRANCESCO MARIN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SERGIO NOVELLO

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED KEVIN SPINKS

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY LUIGI SEPE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 8E NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT SK7 5DA

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 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