BRITISH AND FOREIGN WHARF COMPANY LIMITED(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of company's objects

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

23/11/2223 November 2022 Notification of a person with significant control statement

View Document

04/02/224 February 2022 Termination of appointment of Gillian Margaret Edgar as a secretary on 2022-02-04

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

24/06/2024 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DRING

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID DRING

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MR EWAN BRIGGS

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR RALPH BOOTH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BICKERTON

View Document

08/05/188 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/08/1723 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TARA CHARLOTTE LEATHERS / 09/06/2015

View Document

10/09/1410 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TARA CHARLOTTE LEATHERS / 25/03/2014

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DAVID DRING

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR DAVID JAMES DRING

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DALY

View Document

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA PITT / 01/08/2011

View Document

05/09/115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA PITT / 01/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MR JOHN MALACHY DALY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY ALAN WILD

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MS TARA LEATHERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MS NICOLA PITT

View Document

25/09/0725 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; CHANGE OF MEMBERS

View Document

11/05/0311 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; CHANGE OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 235 SOUTHWARK BRIDGE ROAD LONDON SE1 6NN

View Document

16/11/8916 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/89

View Document

04/10/894 October 1989 NC INC ALREADY ADJUSTED 01/08/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989

View Document

28/09/8928 September 1989

View Document

16/05/8916 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: UNIT 9 THAMES ROAD INDUSTRIAL ESTATE LONDON E16 2EZ

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 110488

View Document

05/05/885 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 110488

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

26/10/5526 October 1955 ARTICLES OF ASSOCIATION

View Document

08/03/078 March 1907 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