- Company Overview for BF SOURCE LTD (12275718)
- Filing history for BF SOURCE LTD (12275718)
- People for BF SOURCE LTD (12275718)
- More for BF SOURCE LTD (12275718)
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) |
---|---|---|---|
09 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
08 Nov 2024 | CH01 | Director's details changed for Mrs Bano Shah on 7 November 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from 1 Habart Close High Wycombe HP13 6UF United Kingdom to 176 Bowerdean Road High Wycombe HP13 6XR on 7 November 2024 | |
26 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
01 Mar 2021 | AAMD | Amended micro company accounts made up to 31 October 2020 | |
12 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
12 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 December 2020 | |
11 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | AP01 | Appointment of Mrs Bano Shah as a director on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Habart Close High Wycombe HP13 6UF on 9 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 December 2020 | |
09 Dec 2020 | PSC01 | Notification of Bano Shah as a person with significant control on 9 December 2020 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
11 Nov 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020 | |
10 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 10 November 2020
|
|
10 Nov 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2020 | |
09 Nov 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 October 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020 |