BBC FORMWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Director's details changed for Mr John Gary Cooper on 2023-08-20

View Document

17/10/2317 October 2023 Change of details for Mrs Lisa Laurie Cooper as a person with significant control on 2023-08-20

View Document

17/10/2317 October 2023 Change of details for Mr John Cooper as a person with significant control on 2023-08-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/12/229 December 2022 Registered office address changed from C/O Edward Milnes & Co Woodend the Crescent Scarborough North Yorkshire YO11 2PW England to Woodend the Crescent Scarborough North Yorkshire YO11 2PW on 2022-12-09

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Change of details for Mrs Lisa Laurie Cooper as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for John Gary Cooper on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr John Cooper as a person with significant control on 2022-02-22

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA LAURIE COOPER

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN COOPER / 01/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN COOPER / 18/04/2019

View Document

23/07/1923 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM C/O UNIT 3 STABLE BARN HOME FARM THORGANBY YORK YO19 6DE ENGLAND

View Document

16/05/1916 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 30

View Document

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY COOPER / 09/01/2019

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM UNIT 1 BUCKLE COURT MILLFIELD INDUSTRIAL ESTATE WHELDRAKE YORK YO19 6TG ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY SHAWN BUCKLE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAWN BUCKLE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BRIDGES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM WOODHOUSE MAIN STREET WHELDRAKE YORK YO19 6AH

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 SAIL ADDRESS CHANGED FROM: C/O TOWNENDS ACCOUNTANTS LTD FULFORD LODGE 1 HESLINGTON LANE YORK YO10 4HW ENGLAND

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAWN BUCKLE / 02/04/2014

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN BUCKLE / 02/04/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 2 MAIN STREET WHELDRAKE YORK NORTH YORKSHIRE YO19 6AH

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIDGES / 06/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN BUCKLE / 06/08/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY COOPER / 06/08/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JAMES BRIDGES

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM HARLINGTON HOUSE 3 MAIN STREET, FULFORD YORK NORTH YORKSHIRE YO10 4HJ

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY APPOINTED SHAWN BUCKLE

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JOHN COOPER

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/08/086 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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