- Company Overview for BFC DISTRIBUTION LIMITED (06985836)
- Filing history for BFC DISTRIBUTION LIMITED (06985836)
- People for BFC DISTRIBUTION LIMITED (06985836)
- Charges for BFC DISTRIBUTION LIMITED (06985836)
- More for BFC DISTRIBUTION LIMITED (06985836)
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) |
---|---|---|---|
01 Jul 2015 | MR01 | Registration of charge 069858360002, created on 25 June 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH01 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 September 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from Unit 20 Forest Business Park Argall Avenue London E10 7FB United Kingdom on 11 February 2014 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
16 May 2013 | CH01 | Director's details changed for Mr. Muhammad Azam Sandhu on 1 May 2013 | |
27 Apr 2013 | MR01 | Registration of charge 069858360001 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
23 Jan 2012 | TM02 | Termination of appointment of Saima Azam as a secretary | |
12 Dec 2011 | CH01 | Director's details changed for Mr. Muhammad Azam Sandhu on 30 September 2009 | |
16 Nov 2011 | CH01 | Director's details changed for Mr. Muhammad Azam Sandhu on 16 November 2011 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from Unit 1 Union Road Oldbury West Midlands B69 3EX on 7 July 2011 | |
02 Mar 2011 | AP03 | Appointment of Mrs. Saima Azam as a secretary | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Oct 2010 | AA01 | Previous accounting period extended from 31 August 2010 to 30 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Muhammad Azam Sandhu on 10 August 2010 | |
19 Nov 2009 | CH01 | Director's details changed for Muhamed Azam Sandhu on 28 October 2009 | |
01 Oct 2009 | 288b | Appointment terminated director amjad ali | |
01 Oct 2009 | 288c | Director's change of particulars / mohammed sandhu / 25/08/2009 |