E. BAMFORTH & SON LTD

Company Documents

DateDescription
02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM THE OLD LOFT CHERRY BLOSSOM BARN HARLAND WAY COTTINGHAM HULL EAST YORKSHIRE HU16 5TA

View Document

01/05/131 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/05/131 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/131 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY ERNEST BAMFORTH

View Document

03/10/123 October 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/10/123 October 2012 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL NORTH HUMBERSIDE HU1 1JA UNITED KINGDOM

View Document

13/07/1113 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/07/105 July 2010 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST BAMFORTH / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST BAMFORTH / 01/10/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: G OFFICE CHANGED 09/09/03 71 PEEL STREET HULL EAST YORKSHIRE HU3 1QS

View Document

29/06/0329 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

06/09/006 September 2000 COMPANY NAME CHANGED NINEACRES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: G OFFICE CHANGED 04/09/00 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 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