Advanced company searchLink opens in new window

BASF METAL FORWARDS LIMITED

Company number 03101215

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 May 2019 AA Full accounts made up to 31 December 2018
25 Jun 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
21 Jun 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
28 Sep 2016 AP01 Appointment of Mr Richard John Carter as a director on 1 July 2016
08 Sep 2016 TM01 Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,000,000
07 May 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 TM02 Termination of appointment of Stephen Hatton as a secretary on 31 December 2015
05 Apr 2016 AP03 Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016
01 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 13 September 2014
26 Jun 2015 TM01 Termination of appointment of Amanda Carol Dunne as a director on 12 September 2014
19 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 25,000,000
25 Feb 2015 AP01 Appointment of Dr Vasileios Vergopoulos as a director on 13 September 2014
21 Jan 2015 TM01 Termination of appointment of Clive Thomas Anthony Stocker as a director on 12 September 2014
30 Oct 2014 AD01 Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014
30 Oct 2014 AD01 Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014
14 Oct 2014 MISC Section 519
17 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 25,000,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AP01 Appointment of Mr Clive Thomas Anthony Stocker as a director
21 Oct 2013 TM01 Termination of appointment of Deon Carter as a director
18 Sep 2013 AA Full accounts made up to 31 December 2012