- Company Overview for BFL AUCTIONS LIMITED (06734044)
- Filing history for BFL AUCTIONS LIMITED (06734044)
- People for BFL AUCTIONS LIMITED (06734044)
- More for BFL AUCTIONS LIMITED (06734044)
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) |
---|---|---|---|
17 Jan 2024 | CH01 | Director's details changed for Mr Paul Michael Lea on 17 January 2024 | |
17 Jan 2024 | PSC04 | Change of details for Mr Paul Michael Lea as a person with significant control on 17 January 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
26 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | TM01 | Termination of appointment of Derek Charles Coates as a director on 31 August 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
29 Oct 2018 | CH01 | Director's details changed for Mr Robert Arthur Farnham on 26 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
16 Oct 2017 | AD02 | Register inspection address has been changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH England to 18 the Crescent West Kirby Wirral CH48 4HN | |
16 Oct 2017 | AD04 | Register(s) moved to registered office address 18 the Crescent West Kirby Wirral CH48 4HN | |
16 Oct 2017 | AD01 | Registered office address changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH to 18 the Crescent West Kirby Wirral CH48 4HN on 16 October 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Paul Michael Lea on 27 October 2015 |