BSFS NOMINEES LIMITED

Company Documents

DateDescription
24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/01/1627 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
40 QUEEN ANNE STREET
LONDON
W1G 9EL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BENSON

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

23/01/1523 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SUNLEY

View Document

14/01/1114 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BERNARD SUNLEY / 10/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD SUNLEY / 10/01/2010

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID COTTELLE EDWARDS / 30/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINSTON BENSON / 18/10/2009

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM:
C/O LEWIS GOLDEN & CO.
40 QUEEN ANNE STREET
LONDON
W1M 0EL

View Document

17/01/0117 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 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