JAMES JONES@BF LTD

Company Documents

DateDescription
02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-08-28

View Document

05/10/235 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/09/2311 September 2023 Registered office address changed from 63 Newport Road Middlesbrough TS1 1LB England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2023-09-11

View Document

09/09/239 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Resolutions

View Document

09/09/239 September 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Lewis Mustafa Hanif as a director on 2023-07-24

View Document

26/07/2326 July 2023 Appointment of Mr Frakah Raza Hanif as a director on 2023-07-24

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Cessation of Lewis Mustafa Hanif as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Notification of Frakah Raza Hanif as a person with significant control on 2023-07-26

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-04-30

View Document

25/12/2125 December 2021 Compulsory strike-off action has been suspended

View Document

25/12/2125 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/03/2030 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

28/08/1828 August 2018 DISS40 (DISS40(SOAD))

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM 61 63 NEWPORT ROAD MIDDLESBROUGH TS1 1LB ENGLAND

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 80-82 HIGH STREET REDCAR CLEVELAND TS10 3DL ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 63 NEWPORT ROAD MIDDLESBROUGH TS1 1LB ENGLAND

View Document

27/06/1627 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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