Advanced company searchLink opens in new window

B.F.E. LIMITED

Company number 00235134

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)
26 Apr 2024 AP01 Appointment of Mr Andrew Richard Roberts as a director on 18 April 2024
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
08 Dec 2023 AP01 Appointment of Mrs Rebecca Simpson as a director on 7 December 2023
30 Oct 2023 TM01 Termination of appointment of Robin Michael Garms as a director on 19 October 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
04 Jul 2023 AP01 Appointment of Mrs Ruth Thompson as a director on 4 July 2023
16 May 2023 TM01 Termination of appointment of Michael Geoffrey Amos as a director on 11 May 2023
03 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Nov 2022 AP01 Appointment of Frances Taylor as a director on 17 November 2022
21 Oct 2022 AD01 Registered office address changed from Thadit Cottage Boyle Farm Road Thames Ditton KT7 0TS England to The Pantiles 6 Fitzgerald Road Thames Ditton KT7 0TU on 21 October 2022
18 Oct 2022 TM01 Termination of appointment of Richard Mark Hobson as a director on 13 October 2022
29 Apr 2022 TM01 Termination of appointment of David Justin Jerram as a director on 22 April 2022
27 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
05 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
07 Mar 2022 AP01 Appointment of Mr. Robin Michael Garms as a director on 28 February 2022
18 Oct 2021 AP01 Appointment of Mr. Marven Anthony Bowles as a director on 7 October 2021
10 Apr 2021 TM01 Termination of appointment of Paul Anthony Clive Stannard as a director on 7 April 2021
25 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
14 Oct 2020 AP01 Appointment of Mr. Samuel Greenlees as a director on 6 August 2020
09 Oct 2020 AP01 Appointment of Mr. Paul Anthony Clive Stannard as a director on 6 August 2020
08 Oct 2020 AD01 Registered office address changed from 3 Burtenshaw Road Thames Ditton KT7 0TP England to Thadit Cottage Boyle Farm Road Thames Ditton KT7 0TS on 8 October 2020
30 Apr 2020 AP01 Appointment of Mr Richard Mark Hobson as a director on 27 April 2020
28 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates