BFS NWF GENERAL PARTNER LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

09/08/249 August 2024 Termination of appointment of Paul Anthony Simpson as a secretary on 2024-06-28

View Document

09/08/249 August 2024 Appointment of Mrs Sally Victoria Little as a secretary on 2024-06-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD MASON

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR PAUL ANTHONY SIMPSON

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN FISHLEY

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089574750002

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089574750001

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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