B C F D S LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 5 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STACK / 20/01/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY RESIGNED NATALIE JUSTICE

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0527 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information