BFS MEMBER SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

21/07/2421 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/07/242 July 2024 Director's details changed for Mr Reeshi Harania on 2022-11-10

View Document

02/07/242 July 2024 Director's details changed for Mr Simon Neil Owens on 2021-06-16

View Document

02/09/232 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Reeshi Harania as a secretary on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Reeshi Ramnik Harania on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Reeshi Ramnik Harania as a director on 2021-07-23

View Document

14/07/2114 July 2021 Termination of appointment of Gordon Robert Hull as a director on 2021-05-31

View Document

30/06/2130 June 2021 Termination of appointment of Jill Chipchase as a secretary on 2021-06-30

View Document

19/06/2119 June 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Christopher Michael Radford as a director on 2021-06-15

View Document

17/08/1517 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MARK EDWARD MYERS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARDING

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR NICHOLAS MARK BAYLEY

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA GREGORY

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR LEE DARREN SCHOPP

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLISH

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY HARDING / 28/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ENGLISH / 28/07/2010

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0825 January 2008 COMPANY NAME CHANGED BBFS MEMBER SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/08

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED 3146TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

28/10/9928 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: G OFFICE CHANGED 22/10/99 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 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