MFT OF BOGNOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewDirector's details changed for Mr Graham Martin Geall on 2025-10-24

View Document

28/10/2528 October 2025 NewDirector's details changed for Mr Martin Fallows on 2025-10-24

View Document

27/10/2527 October 2025 NewChange of details for Mr Martin Fallows as a person with significant control on 2025-10-24

View Document

27/10/2527 October 2025 NewChange of details for Mr Graham Martin Geall as a person with significant control on 2025-10-24

View Document

27/10/2527 October 2025 NewRegistered office address changed from Unit 3 Steyning Way Southern Cross Trading Estate Bognor Regis West Sussex PO22 9TT England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2025-10-27

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Change of details for Mr Martin Fallows as a person with significant control on 2021-07-08

View Document

09/07/219 July 2021 Director's details changed for Martin Fallows on 2021-07-08

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

15/03/2115 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN GEALL / 03/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN GEALL / 03/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FALLOWS / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN GEALL / 22/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNIT 2 OLDLANDS WAY SOUTHERN CROSS TRADING ESTATE BOGNOR REGIS WEST SUSSEX PO22 9SA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN GEALL / 01/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FALLOWS / 01/08/2015

View Document

02/09/152 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM UNIT 3 OLDLANDS WAY SOUTHERN CROSS TRADING ESTATE BOGNOR REGIS WEST SUSSEX PO22 9SA ENGLAND

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN GEALL / 30/07/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FALLOWS / 30/07/2013

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM UNIT 7 BEEDING CLOSE BOGNOR REGIS WEST SUSSEX PO22 9TS

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 CHANGE PERSON AS SECRETARY

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FALLOWS / 29/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN BRADY

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN BRADY

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR GRAHAM MARTIN GEALL

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 3 HATCHER CLOSE HONITON DEVON EX14 2YG

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: UNIT 3, BUILDING A, MANOR FARM SHRIPNEY LANE BOGNOR REGIS WEST SUSSEX PO22 9UR

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 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