WARD ENGINEERING BFS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

22/07/2522 July 2025 Change of details for Mr Leonard Francis Ward as a person with significant control on 2025-07-01

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Aaron Michael Ward on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Sarah Ward on 2024-11-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Cessation of Aaron Michael Ward as a person with significant control on 2016-04-07

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

24/07/2424 July 2024 Notification of Leonard Francis Ward as a person with significant control on 2016-04-06

View Document

23/07/2423 July 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Aaron Michael Ward on 2022-02-14

View Document

28/02/2228 February 2022 Director's details changed for Sarah Ward on 2022-02-14

View Document

25/02/2225 February 2022 Change of details for Mr Aaron Michael Ward as a person with significant control on 2022-02-14

View Document

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

View Document

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

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL WARD / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WARD / 15/04/2019

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1518 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL WARD / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WARD / 23/06/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH

View Document

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

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WARD / 01/05/2014

View Document

02/09/142 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL WARD / 07/05/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 265 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BP ENGLAND

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 17/06/13 STATEMENT OF CAPITAL GBP 30002

View Document

07/08/137 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED SARAH WARD

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information