Advanced company searchLink opens in new window

BOFIN LIMITED

Company number 04139423

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)
11 Dec 2015 AD01 Registered office address changed from 3 Psalter Croft Sheffield S11 8PU to The Old Stables 3 Psalter Croft Brincliffe Sheffield S11 8PU on 11 December 2015
20 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 Jan 2014 AP01 Appointment of Mrs Janet Mary Mahon as a director
29 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from 65 High Storrs Road Sheffield Yorkshire S11 7LD on 15 January 2013
15 Jan 2013 CH01 Director's details changed for Brian Mahon on 26 September 2012
15 Jan 2013 AD02 Register inspection address has been changed from 65 High Storrs Road Sheffield S11 7LD United Kingdom
26 Sep 2012 CH01 Director's details changed for Brian Mahon on 26 September 2012
19 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Mar 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Brian Mahon on 10 October 2009
16 Mar 2010 AD02 Register inspection address has been changed
26 Oct 2009 CH01 Director's details changed for Brian Mahon on 15 October 2009
26 Oct 2009 AD01 Registered office address changed from C/O Wcfm Programme Sheffield City Council 1St Floor Barkers Pool House Burgess Street Sheffield S1 2HF on 26 October 2009
14 Jul 2009 363a Return made up to 08/02/09; full list of members
14 Jul 2009 288b Appointment terminated secretary carmel mahon
14 Jul 2009 288c Director's change of particulars / brian mahon / 01/05/2009
14 Jul 2009 287 Registered office changed on 14/07/2009 from bayham lodge santers court gills green cranbrook TN18 5EQ