BFW LTD

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

18/10/2218 October 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

24/09/2124 September 2021 Liquidators' statement of receipts and payments to 2021-08-17

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

31/07/2031 July 2020 COMPANY NAME CHANGED FRANK SANDELL & SONS (RESIDENTIAL) LTD CERTIFICATE ISSUED ON 31/07/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/08/191 August 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / BBC BUILD HOLDINGS LTD / 22/02/2017

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY CARL ENGLAND

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR RUSSELL CLIVE ENGLAND

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CARL ENGLAND

View Document

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

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED FRANK SANDELL & SON (RESIDENTIAL) LTD CERTIFICATE ISSUED ON 24/07/17

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM BRIDEN 3 WEST CLOSE SEA LANE ESTATE MIDDLETON ON SEA BOGNOR REGIS WEST SUSSEX PO22 7RP UNITED KINGDOM

View Document

22/02/1722 February 2017 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