BUILDING FUTURE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

09/11/229 November 2022 Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 2 in full

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 COMPANY NAME CHANGED BARNSLEY FOOTWEAR DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PALMER / 03/12/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY ALAN METHLEY

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0523 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: HIGHFIELD HOUSE 25 SACKVILLE STREET BARNSLEY SOUTH YORKSHIRE S70 2DE

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/12/99

View Document

17/12/9917 December 1999 ALTERARTICLES03/12/99

View Document

17/12/9917 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9917 December 1999 RE:DEBENTURE 03/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED PRIMEWOOD TRADING LIMITED CERTIFICATE ISSUED ON 31/01/97

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 23/12/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

03/12/963 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information