BFS REALISATIONS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Administrator's progress report

View Document

18/04/2318 April 2023 Notice of move from Administration to Dissolution

View Document

14/03/2314 March 2023 Notice of order removing administrator from office

View Document

13/03/2313 March 2023 Notice of appointment of a replacement or additional administrator

View Document

22/12/2222 December 2022 Administrator's progress report

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Satisfaction of charge 113395510001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113395510001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABH MANAGEMENT LLP

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN HUDSON

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR THOMAS ANDREW WILLIAM HULL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR BARRY JOHN HUDSON

View Document

21/06/1821 June 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

21/06/1821 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 100

View Document

01/05/181 May 2018 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