BROADBAND INFRASTRUCTURE COMPANY LTD

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2024-12-03

View Document

20/11/2420 November 2024 Appointment of a liquidator

View Document

30/07/2430 July 2024 Order of court to wind up

View Document

09/12/229 December 2022 Termination of appointment of Elfed Wyn Thomas as a director on 2022-12-01

View Document

16/11/2116 November 2021 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 29 Moston Lane Manchester M40 9WB on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from 29 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2021-11-16

View Document

01/11/211 November 2021 Registered office address changed from M Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to 83 Ducie Street Manchester M1 2JQ on 2021-11-01

View Document

17/02/2017 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / BFN GROUP LIMITED / 05/03/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108901350001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CESSATION OF ELFED WYN THOMAS AS A PSC

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BFN GROUP LIMITED

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOKLESS

View Document

14/06/1814 June 2018 10/06/18 STATEMENT OF CAPITAL GBP 1

View Document

04/06/184 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 1

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 111 PICCADILLY MANCHESTER M1 2HY UNITED KINGDOM

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELFED WYN THOMAS

View Document

16/04/1816 April 2018 CESSATION OF PAUL RONALD HINDER AS A PSC

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HINDER

View Document

07/04/187 April 2018 DIRECTOR APPOINTED MR ELFED WYN THOMAS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 DIRECTOR APPOINTED MR JOHN HOWARD BOOKLESS

View Document

31/07/1731 July 2017 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