BFS HANDFORTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Cessation of Mark Edward Redfern as a person with significant control on 2024-02-29 |
13/11/2413 November 2024 | Cessation of Stacy Jayne Devereaux as a person with significant control on 2024-02-29 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with updates |
25/07/2425 July 2024 | Unaudited abridged accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
15/11/2315 November 2023 | Notification of Stacy Jayne Devereaux as a person with significant control on 2023-02-28 |
15/11/2315 November 2023 | Notification of Clare Redfern as a person with significant control on 2023-02-28 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 15 RUSHES MEADOW LYMM CHESHIRE WA13 9RJ |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
28/03/1828 March 2018 | DIRECTOR APPOINTED CLARE REDFERN |
28/03/1828 March 2018 | DIRECTOR APPOINTED STACY JAYNE DEVEREAUX |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/01/164 January 2016 | Annual return made up to 31 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/12/141 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES DEVEREAUX / 31/05/2012 |
10/12/1310 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
10/12/1310 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / CARL JAMES DEVEREAUX / 31/05/2012 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/12/1220 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES DEVEREAUX / 01/09/2011 |
14/12/1114 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / CARL JAMES DEVEREAUX / 01/09/2011 |
14/12/1114 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/11/1011 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
11/11/1011 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
10/11/1010 November 2010 | SAIL ADDRESS CREATED |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 15 RUSHES MEADOW LYMM CHESHIRE WA13 9RJ UNITED KINGDOM |
08/11/108 November 2010 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REDFERN / 29/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES DEVEREAUX / 29/10/2009 |
18/11/0918 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
01/12/081 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/11/0712 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/11/0614 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/12/0516 December 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06 |
02/07/052 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: LYMM COURT, 11 EAGLE BROW LYMM CHESHIRE WA13 0LP |
05/11/035 November 2003 | DIRECTOR RESIGNED |
05/11/035 November 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | 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