Advanced company searchLink opens in new window

BF SOURCE LTD

Company number 12275718

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
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
  • GBP 1
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