Advanced company searchLink opens in new window

BFS EDUCATION LIMITED

Company number 03082031

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)
21 Oct 2019 TM01 Termination of appointment of Christine Leary as a director on 1 January 2019
21 Oct 2019 TM01 Termination of appointment of Isabel Traynor as a director on 1 January 2019
21 Oct 2019 TM01 Termination of appointment of Carrie Lomax as a director on 1 January 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
11 Apr 2018 TM02 Termination of appointment of Virginia Bolton as a secretary on 1 April 2018
06 Apr 2018 TM01 Termination of appointment of Ruth Wilde as a director on 10 January 2018
06 Apr 2018 TM01 Termination of appointment of Allan Anthony Pacey as a director on 10 January 2018
06 Apr 2018 TM01 Termination of appointment of Adam Henry Balen as a director on 10 January 2018
06 Apr 2018 TM01 Termination of appointment of Kevin Mceleny as a director on 10 January 2018
13 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2018 CS01 Confirmation statement made on 20 July 2017 with no updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 AA Total exemption full accounts made up to 30 September 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
17 Jan 2017 CONNOT Change of name notice
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 Aug 2016 AD02 Register inspection address has been changed from C/O Bioscientifica Ltd 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ
04 Aug 2016 AD01 Registered office address changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB to C/O Bfs Secretariat - Profile Productions Ltd Boston House Boston Manor Road Brentford Middlesex TW8 9JJ on 4 August 2016
30 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
28 Aug 2015 TM01 Termination of appointment of Susan Melanie Avery as a director on 1 August 2015
28 Aug 2015 TM02 Termination of appointment of Susan Melanie Avery as a secretary on 1 August 2015
28 Aug 2015 AP03 Appointment of Dr Virginia Bolton as a secretary on 1 August 2015
17 Aug 2015 AR01 Annual return made up to 20 July 2015 no member list