- Company Overview for BOFIN LIMITED (04139423)
- Filing history for BOFIN LIMITED (04139423)
- People for BOFIN LIMITED (04139423)
- More for BOFIN LIMITED (04139423)
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
|
|
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
|
|
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 |