BKF ONE HUNDRED AND THIRTY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OLIVER FRASER

View Document

17/12/1917 December 2019 SECRETARY APPOINTED ALEXANDER MCNIVEN FRASER

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NEIL FRASER

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MCNIVEN FRASER

View Document

17/12/1917 December 2019 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

16/12/1916 December 2019 CURRSHO FROM 31/12/2020 TO 31/10/2020

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 16 ROYAL EXCHANGE SQUARE C/O BANNATYNE KIRKWOOD FRANCE & CO GLASGOW G1 3AG SCOTLAND

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED DAVID OLIVER FRASER

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED STUART NEIL FRASER

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ALEXANDER MCNIVEN FRASER

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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