Advanced company searchLink opens in new window

BFW MARKETING LTD

Company number 08284236

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)
27 Aug 2024 AA Micro company accounts made up to 30 November 2023
21 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
06 Sep 2023 AA Micro company accounts made up to 30 November 2022
02 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
01 Jun 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 1 June 2023
01 Jun 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
25 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 November 2021
13 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
27 Jul 2021 AA Micro company accounts made up to 30 November 2020
10 May 2021 PSC04 Change of details for Mr Andrea Paro as a person with significant control on 12 November 2019
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
12 Sep 2020 AA Micro company accounts made up to 30 November 2019
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
12 Nov 2019 CH01 Director's details changed for Mr Andrea Paro on 16 August 2019
12 Nov 2019 CH04 Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019
12 Nov 2019 AD01 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 12 November 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 PSC07 Cessation of Ada Cadamuro as a person with significant control on 13 March 2019
10 May 2019 PSC01 Notification of Andrea Paro as a person with significant control on 13 March 2019
10 May 2019 AP01 Appointment of Mr Andrea Paro as a director on 13 March 2019
10 May 2019 TM01 Termination of appointment of Ada Cadamuro as a director on 13 March 2019
16 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with updates