Advanced company searchLink opens in new window

B.F.E. LIMITED

Company number 00235134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
09 Jan 2020 AP01 Appointment of Mrs Nicola Mary Carvalho as a director on 8 January 2020
18 Dec 2019 AD01 Registered office address changed from Feversham House 3a Fitzgerald Road Thames Ditton Surrey KT7 0TU England to 3 Burtenshaw Road Thames Ditton KT7 0TP on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Catherina Ruth Samson as a director on 15 December 2019
15 May 2019 AA Total exemption full accounts made up to 30 November 2018
23 Apr 2019 CC04 Statement of company's objects
01 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
03 May 2018 AA Total exemption full accounts made up to 30 November 2017
21 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
31 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 May 2017 AA Total exemption full accounts made up to 30 November 2016
01 Aug 2016 AD01 Registered office address changed from Southfields 9 Burtenshaw Road Thames Ditton Surrey KT7 0TP to Feversham House 3a Fitzgerald Road Thames Ditton Surrey KT7 0TU on 1 August 2016
25 May 2016 AP01 Appointment of Ms Catherina Ruth Samson as a director on 21 April 2016
24 May 2016 TM01 Termination of appointment of Geoffrey Francis Bayles as a director on 21 April 2016
06 May 2016 AA Total exemption full accounts made up to 30 November 2015
01 Apr 2016 AR01 Annual return made up to 14 March 2016 no member list
16 Jul 2015 MA Memorandum and Articles of Association
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2015 AA Total exemption full accounts made up to 30 November 2014
17 Mar 2015 AR01 Annual return made up to 14 March 2015 no member list
17 Mar 2015 TM01 Termination of appointment of Jane Elizabeth Miller as a director on 31 March 2014
17 Mar 2015 TM01 Termination of appointment of Jane Elizabeth Miller as a director on 31 March 2014
27 Mar 2014 AA Total exemption full accounts made up to 30 November 2013
20 Mar 2014 AR01 Annual return made up to 14 March 2014 no member list