R. AND E. BAMFORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

18/07/2418 July 2024 Registration of charge 019939230002, created on 2024-07-01

View Document

12/07/2412 July 2024 Satisfaction of charge 019939230001 in full

View Document

07/06/247 June 2024 Appointment of Mrs Danielle Taylor as a director on 2024-06-03

View Document

10/04/2410 April 2024 Notification of Philip Bamford as a person with significant control on 2020-10-28

View Document

09/04/249 April 2024 Withdrawal of a person with significant control statement on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mrs Joan Bullen on 2024-04-08

View Document

09/04/249 April 2024 Notification of Alan Bamford as a person with significant control on 2020-10-28

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

03/03/233 March 2023 Appointment of Mrs Pauline Cadwell as a director on 2023-02-17

View Document

03/03/233 March 2023 Appointment of Mr Marc Jackson as a director on 2023-02-17

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/03/2123 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 01/06/19 STATEMENT OF CAPITAL GBP 520004.845

View Document

09/07/199 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

05/01/195 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

04/06/184 June 2018 28/02/14 STATEMENT OF CAPITAL GBP 401845

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1819 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/1819 April 2018 REDUCE ISSUED CAPITAL 03/02/2014

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/03/187 March 2018 12/02/2018

View Document

27/02/1827 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 521845

View Document

05/01/185 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019939230001

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/08/1521 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/07/1422 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/02/1420 February 2014 27/11/13 STATEMENT OF CAPITAL GBP 1061845

View Document

20/02/1420 February 2014 07/11/13 STATEMENT OF CAPITAL GBP 1001845

View Document

13/02/1413 February 2014 COMPANY AUTH TO ENTER INTO CONTRACT FACILITATING THE SUBSCRIPTION OF ADDITIONAL P SHARES 27/11/2013

View Document

13/02/1413 February 2014 ADOPT ARTICLES 07/11/2013

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/07/134 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

14/09/1214 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 401845

View Document

24/07/1224 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

11/07/1111 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BAMFORD / 10/06/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN BULLEN / 10/06/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/08/109 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BULLEN / 10/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BAMFORD / 10/06/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/08/061 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: MARL HOUSE MARL COP BRETHERTON PRESTON PR5 7BD

View Document

21/07/9521 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: WESLEY HOUSE SOUTH ROAD BRETHERTON PRESTON

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

02/09/872 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

24/04/8624 April 1986 GAZETTABLE DOCUMENT

View Document

28/02/8628 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information