COMMUNISIS BBF LTD

Company Documents

DateDescription
28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CADDY

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CADDY

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 10/08/2013

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MORTON / 20/09/2012

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 06/07/2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MISS SARAH LOUISE MORTON

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS SARAH LOUISE MORTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

15/07/0215 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/07/00

View Document

31/07/0031 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED BOWATER BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/12/999 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

17/07/9517 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 £ NC 25000/43000 16/06/94

View Document

07/07/947 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/94

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 COMPANY NAME CHANGED KEN STOKES LIMITED CERTIFICATE ISSUED ON 16/02/94

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/07/9325 July 1993 NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 SECRETARY RESIGNED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: CAMCO HOUSE JOCELYN DRIVE WELLS SOMERSET BA5 1QA

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 AUDITOR'S RESIGNATION

View Document

19/03/9219 March 1992 ADOPT MEM AND ARTS 12/03/92

View Document

19/10/9119 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ADOPT MEM AND ARTS 24/05/91

View Document

10/02/9110 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9027 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8815 January 1988 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: HIGH STREET, CASTLE CARY SOMERSET

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

03/04/873 April 1987 COMPANY NAME CHANGED CASTLE CARY PRESS LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 NEW SECRETARY APPOINTED

View Document

17/11/8417 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

04/06/834 June 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

15/04/8315 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

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