BFT AUTOMATION (SOUTH) LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

20/11/2320 November 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Notification of Bft Automation Uk Limited as a person with significant control on 2022-10-12

View Document

18/01/2318 January 2023 Cessation of Bft Spa as a person with significant control on 2022-10-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 AUDITOR'S RESIGNATION

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SPINKS / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO MARIN / 18/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLIVE BATSON / 18/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM UNIT B AERIAL BUSINESS PARK MEMBURY BERKSHIRE RG17 7RZ

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED GATES SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/06/16

View Document

30/06/1630 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED DOCTOR NICOLA SANCO

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED FABIO BILLO

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR SERGIO NOVELLO

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIO BULFONI

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ANTONIO BULFONI

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED SERGIO NOVELLO

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED KEVIN SPINKS

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MATTHEW CLIVE BATSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED FRANCESCO MARIN

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO BONOLLO

View Document

25/02/1025 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO BONOLLO / 18/12/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY LUIGI SEPE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: THE PHEASANT BARN GREAT SHEFFORD HUNGERFORD BERKSHIRE RG17 7EF

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0313 August 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/02/002 February 2000 COMPANY NAME CHANGED BFT SOUTHERN LIMITED CERTIFICATE ISSUED ON 03/02/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 42 CITY ROAD TILEHURST READING BERKSHIRE RG31 5HB

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 14-16 CHARLOTTE STREET BRISTOL BS1 5PT

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 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