BAMFORD DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Final Gazette dissolved following liquidation |
28/08/2528 August 2025 New | Final Gazette dissolved following liquidation |
28/05/2528 May 2025 | Return of final meeting in a creditors' voluntary winding up |
13/12/2413 December 2024 | Liquidators' statement of receipts and payments to 2024-11-04 |
13/12/2313 December 2023 | Liquidators' statement of receipts and payments to 2023-11-04 |
05/12/235 December 2023 | Registered office address changed from C/O Bridgestones Limited 125-12 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-05 |
03/01/233 January 2023 | Liquidators' statement of receipts and payments to 2022-11-04 |
06/01/226 January 2022 | Liquidators' statement of receipts and payments to 2021-11-04 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 70 MELLOR STREET ROCHDALE LANCASHIRE OL12 6AA |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
07/07/187 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
17/05/1417 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/118 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
03/11/113 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
26/11/1026 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA BARNES / 03/10/2010 |
26/11/1026 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
02/11/102 November 2010 | FIRST GAZETTE |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
05/05/105 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
26/11/0926 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNES / 03/10/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0822 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/10/047 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/028 November 2002 | DIRECTOR RESIGNED |
08/11/028 November 2002 | SECRETARY RESIGNED |
08/11/028 November 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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