D & S BAMFORD (MAKERS) LIMITED

Company Documents

DateDescription
24/02/1724 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM
CHARLTON HOUSE ST. NICHOLAS STREET
HEREFORD
HR4 0BG
ENGLAND

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM
6 BLACKFRIARS STREET
HEREFORD
HR4 9HS

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: MARKET CHAMBERS 1-2 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS

View Document

02/07/032 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 S80A AUTH TO ALLOT SEC 04/07/01

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information