Advanced company searchLink opens in new window

BJFM LIMITED

Company number 04437565

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)
16 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
07 May 2024 AA Total exemption full accounts made up to 31 July 2023
04 Mar 2024 TM01 Termination of appointment of Gary Ferguson as a director on 1 March 2024
12 Feb 2024 AP01 Appointment of Mr Jeffrey Grantham as a director on 12 February 2024
15 Dec 2023 CERTNM Company name changed fbw financial management LIMITED\certificate issued on 15/12/23
  • RES15 ‐ Change company name resolution on 2023-12-08
15 Dec 2023 CONNOT Change of name notice
14 Aug 2023 PSC05 Change of details for Bjfm Limited as a person with significant control on 14 August 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
16 May 2023 AD01 Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 16 May 2023
03 Apr 2023 PSC02 Notification of Bjfm Limited as a person with significant control on 28 February 2023
03 Apr 2023 PSC07 Cessation of Gary Ferguson as a person with significant control on 28 February 2023
31 Mar 2023 AP01 Appointment of Donald Frank Adams as a director on 28 February 2023
31 Mar 2023 TM02 Termination of appointment of Julie Ann Ferguson as a secretary on 28 February 2023
31 Mar 2023 AD01 Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 31 March 2023
30 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 28/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2022 AA Micro company accounts made up to 31 July 2022
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 July 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
12 Mar 2021 CH03 Secretary's details changed for Julie Ann Ferguson on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Gary Ferguson on 7 January 2021
21 Aug 2020 AA Micro company accounts made up to 31 July 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 July 2019
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates