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)
18 Jul 2003 AA Accounts for a dormant company made up to 31 October 2002
18 Jul 2003 363s Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jul 2003 SA Statement of affairs
05 Jul 2003 88(2)R Ad 01/11/02--------- £ si 749997@1=749997 £ ic 3/750000
02 May 2003 288b Director resigned
06 Nov 2002 288b Director resigned
06 Nov 2002 288b Director resigned
06 Nov 2002 288b Secretary resigned
06 Nov 2002 288a New director appointed
06 Nov 2002 288a New director appointed
06 Nov 2002 288a New director appointed
06 Nov 2002 288a New secretary appointed
06 Nov 2002 287 Registered office changed on 06/11/02 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN
23 Oct 2002 123 Nc inc already adjusted 14/10/02
23 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Oct 2002 CERTNM Company name changed B.F.C. developments LIMITED\certificate issued on 21/10/02
25 Jul 2002 363s Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 Feb 2002 AA Accounts for a dormant company made up to 31 October 2001
25 Jul 2001 363s Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 Apr 2001 225 Accounting reference date extended from 30/06/01 to 31/10/01
25 Aug 2000 288b Secretary resigned;director resigned
25 Aug 2000 288b Director resigned
25 Aug 2000 287 Registered office changed on 25/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Aug 2000 288a New secretary appointed
25 Aug 2000 288a New director appointed