Advanced company searchLink opens in new window

BF CS LIMITED

Company number 04018559

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)
16 Feb 2015 AA Full accounts made up to 30 April 2014
08 Jan 2015 MR04 Satisfaction of charge 1 in full
28 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 750,000
28 Aug 2014 AD02 Register inspection address has been changed from Grenville Court Britwell Road Burnham, Buckinghamshire England SL18DF United Kingdom to C/O Tibbetts Group Ltd Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX
18 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
19 Jul 2013 CH01 Director's details changed for Stephen Wilinson on 18 July 2013
19 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 750,000
24 Jun 2013 AP01 Appointment of Stephen Wilinson as a director
12 Jun 2013 AP01 Appointment of Jonathan Philip Tibbetts as a director
12 Jun 2013 TM01 Termination of appointment of Kim Pond as a director
12 Jun 2013 TM02 Termination of appointment of Gemma Pond as a secretary
12 Jun 2013 AD01 Registered office address changed from Bucks Fast House 209 Main Road, Naphill High Wycombe Buckinghamshire HP14 4SE on 12 June 2013
06 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Aug 2011 AAMD Amended accounts made up to 31 October 2010
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Kim Susan Pond on 23 June 2011
13 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
13 Jul 2010 AD03 Register(s) moved to registered inspection location
13 Jul 2010 AD02 Register inspection address has been changed
26 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jun 2009 363a Return made up to 21/06/09; full list of members
11 Mar 2009 AA Accounts for a small company made up to 31 October 2008