WARD ENGINEERING BFS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-18 with updates | 
| 22/07/2522 July 2025 | Change of details for Mr Leonard Francis Ward as a person with significant control on 2025-07-01 | 
| 28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 | 
| 14/11/2414 November 2024 | Director's details changed for Mr Aaron Michael Ward on 2024-11-14 | 
| 14/11/2414 November 2024 | Director's details changed for Sarah Ward on 2024-11-14 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 24/07/2424 July 2024 | Cessation of Aaron Michael Ward as a person with significant control on 2016-04-07 | 
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-18 with no updates | 
| 24/07/2424 July 2024 | Notification of Leonard Francis Ward as a person with significant control on 2016-04-06 | 
| 23/07/2423 July 2024 | Certificate of change of name | 
| 18/01/2418 January 2024 | Micro company accounts made up to 2023-07-31 | 
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-18 with no updates | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-07-31 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 28/02/2228 February 2022 | Director's details changed for Mr Aaron Michael Ward on 2022-02-14 | 
| 28/02/2228 February 2022 | Director's details changed for Sarah Ward on 2022-02-14 | 
| 25/02/2225 February 2022 | Change of details for Mr Aaron Michael Ward as a person with significant control on 2022-02-14 | 
| 25/02/2225 February 2022 | Registered office address changed from Clough Cottage Clough Cottage the Hills, Bradwell Hope Valley Derbyshire S33 9GZ England to Clough Cottage the Hills Bradwell Hope Valley Derbyshire S33 9GZ on 2022-02-25 | 
| 25/02/2225 February 2022 | Registered office address changed from Unit 8 Acacia Close Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4QE England to Clough Cottage Clough Cottage the Hills, Bradwell Hope Valley Derbyshire S33 9GZ on 2022-02-25 | 
| 03/12/213 December 2021 | Micro company accounts made up to 2021-07-31 | 
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-18 with no updates | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES | 
| 23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES | 
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL WARD / 15/04/2019 | 
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WARD / 15/04/2019 | 
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 | 
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES | 
| 23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES | 
| 14/11/1614 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PN | 
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | 
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 18/07/1518 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders | 
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL WARD / 23/06/2015 | 
| 23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WARD / 23/06/2015 | 
| 22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH | 
| 22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTSON BEDFORD BEDFORDSHIRE MK42 7PN ENGLAND | 
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WARD / 01/05/2014 | 
| 02/09/142 September 2014 | Annual return made up to 18 July 2014 with full list of shareholders | 
| 07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL WARD / 07/05/2014 | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 265 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BP ENGLAND | 
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 30/09/1330 September 2013 | 17/06/13 STATEMENT OF CAPITAL GBP 30002 | 
| 07/08/137 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders | 
| 24/09/1224 September 2012 | DIRECTOR APPOINTED SARAH WARD | 
| 18/07/1218 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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