Advanced company searchLink opens in new window

BAMFORD CONTRACT SERVICES LIMITED

Company number 02560711

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)
09 Jan 2019 PSC07 Cessation of Daniel Calvert as a person with significant control on 6 April 2016
03 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
03 Dec 2018 CH01 Director's details changed for Mr Daniel James Calvert on 26 November 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Stephen Berry on 29 November 2017
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 7,195
05 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 21/01/2019.
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 7,194
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 7,192
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 7,192
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 6,404
27 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6,403
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 6,403
26 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Incentive plan 27/08/2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors authorise filing of articles 27/08/2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 CH01 Director's details changed for Stephen Berry on 23 June 2014
05 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6,253
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
22 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders