BESSEGES VALVES TUBES & FITTINGS (GROUP) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

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

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Change of details for Bvtf Group Limited as a person with significant control on 2023-12-08

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

12/12/2312 December 2023 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-12

View Document

20/11/2320 November 2023 Director's details changed for Mr Paul Stansfield on 2023-11-20

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

14/11/2214 November 2022 Cessation of Maria Francisca Arrowsmith as a person with significant control on 2022-10-28

View Document

14/11/2214 November 2022 Notification of Bvtf Group Limited as a person with significant control on 2022-10-28

View Document

14/11/2214 November 2022 Cessation of Darren Lee Arrowsmith as a person with significant control on 2022-10-28

View Document

08/11/228 November 2022 Appointment of Mr Paul William Stringer as a director on 2022-10-28

View Document

08/11/228 November 2022 Appointment of Mr Ian David Johnson as a director on 2022-10-28

View Document

08/11/228 November 2022 Appointment of Mr Paul Stansfield as a director on 2022-10-28

View Document

03/11/223 November 2022 Registration of charge 112294440003, created on 2022-10-28

View Document

01/11/221 November 2022 Registration of charge 112294440002, created on 2022-10-28

View Document

01/11/221 November 2022 Registration of charge 112294440001, created on 2022-10-28

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1919 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN LEE ARROWSMITH / 28/02/2018

View Document

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

View Accounts

06/08/186 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 500

View Document

02/07/182 July 2018 CURRSHO FROM 28/02/2019 TO 30/09/2018

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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