B.S.T.FACTORY PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-05-21

View Document

28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

28/05/2528 May 2025 Declaration of solvency

View Document

28/05/2528 May 2025 Resolutions

View Document

28/05/2528 May 2025 Registered office address changed from Southbrook House Brook Street Bishops Waltham Southampton Hampshire SO32 1AX to Menzies Llp 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2025-05-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Change of details for Mr Glynne Christopher Benge as a person with significant control on 2022-12-16

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 DIRECTOR APPOINTED MR JOSEPH CHARLES PILLMAN

View Document

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

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010518340029

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010518340028

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010518340028

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010518340029

View Document

03/01/163 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 ADOPT ARTICLES 10/11/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER WINSTON SMITH

View Document

21/01/1521 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLYNNE CHRISTOPHER BENGE / 12/09/2012

View Document

09/10/129 October 2012 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

04/08/114 August 2011 DIRECTOR APPOINTED NIGEL JEREMY BENGE

View Document

04/08/114 August 2011 DIRECTOR APPOINTED GLYNNE CHRISTOPHER BENGE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINGHAM

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAY BARRETT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY KAY BARRETT

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENGE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR JOHN JAMES LINDSAY TAYLOR

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR MICHAEL WINGHAM

View Document

30/12/0930 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: KINTYRE HOOSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 4 WINDSOR GATE EASTLEIGH HAMPSHIRE SO50 4PU

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 239 MANOR HOUSE MANOR FARM ROAD BITTERNE PARK SOUTHAMPTON SOZ 4MZ

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8614 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/7810 October 1978 MEMORANDUM 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