Advanced company searchLink opens in new window

BSF NEWCO LIMITED

Company number 05753694

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)
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 62,990
17 May 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 62,990
23 Mar 2015 CH01 Director's details changed for Mr Michael John Gregory on 22 March 2015
24 Apr 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 62,990
13 Mar 2014 AP01 Appointment of Paul Andrews as a director
12 Mar 2014 TM01 Termination of appointment of David Jones as a director
07 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2013
12 Jul 2013 AP01 Appointment of Mr. David Richard Jones as a director
11 Jul 2013 TM01 Termination of appointment of David Blanchard as a director
11 Jun 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 TM01 Termination of appointment of Adam Waddington as a director
08 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2014
13 Nov 2012 AP03 Appointment of Amanda Elizabeth Woods as a secretary
23 Oct 2012 TM02 Termination of appointment of Anne Ramsay as a secretary
23 Oct 2012 TM02 Termination of appointment of Richard Tapp as a secretary
23 Oct 2012 TM01 Termination of appointment of Richard Howson as a director
23 Oct 2012 TM01 Termination of appointment of Richard Adam as a director
23 Oct 2012 TM01 Termination of appointment of Francis Herzberg as a director
23 Oct 2012 AD01 Registered office address changed from , 24 Birch Street, Wolverhampton, West Midlands, WV1 4HY on 23 October 2012
23 Oct 2012 AP01 Appointment of Michael Gregory as a director
23 Oct 2012 AP01 Appointment of Mr Adam George Waddington as a director
23 Oct 2012 AP01 Appointment of Mr David Graham Blanchard as a director