SWIFT BFP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Mr Vincent Pascal Saingier on 2025-04-16

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

22/05/2422 May 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Withdrawal of a person with significant control statement on 2024-02-07

View Document

07/02/247 February 2024 Notification of Brice Audren Marie Joseph Riche as a person with significant control on 2021-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/07/237 July 2023 Cessation of Compagnie Des Levures Lesaffre as a person with significant control on 2016-04-06

View Document

07/07/237 July 2023 Notification of a person with significant control statement

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAHAM

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ABRAHAM / 18/06/2018

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE WISNIEWSKI / 18/06/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CORINNE WISNIEWSKI / 18/06/2018

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPAGNIE DES LEVURES LESAFFRE

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 16/06/2017

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LORETTE

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED JEROME JACQUES ROBERT RONZE

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CASIER

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED VINCENT PASCAL SAINGIER

View Document

04/07/164 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED OLIVIER PAUL ROBERT AIME ROUANET

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTOINE BESANCENEZ

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILLES AVENEL

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MICHAEL RICHARD ABRAHAM

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRIS

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MRS CORINNE WISNIEWSKI

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 1 HOPE COTTAGE, LITTLE PIXHALL FARM ROAD HAWKHURST CRANBROOK KENT TN18 4XS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SHAUN DELAFORCE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 8 CONNECTIONS BUSINESS PARK VESTRY ROAD SEVENOAKS KENT TN14 5DF

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR SHAUN RICHARD DELAFORCE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN DELAFORCE

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE WISNIEWSKI / 16/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED NICHOLAS JAMES TRAVIS HARRIS

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED ANTOINE CHARLES BESANCENEZ

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MARK JOZEF CASIER

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED EMMANUEL HENRI EMILE LORETTE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR GILLES MARIE PIERRE LOUIS AVENEL

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

25/04/1225 April 2012 SECRETARY APPOINTED SHAUN RICHARD DELAFORCE

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

18/06/0918 June 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

16/06/0916 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information