Advanced company searchLink opens in new window

BFS MARKETING LTD

Company number 11815733

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Feb 2026 AA Micro company accounts made up to 28 February 2025
12 Feb 2026 CS01 Confirmation statement made on 6 February 2026 with updates
11 Feb 2026 CH01 Director's details changed for Mr Simon James Marriott on 6 February 2026
11 Feb 2026 PSC04 Change of details for Mr Simon James Marriott as a person with significant control on 6 February 2026
10 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
20 Nov 2024 AA Micro company accounts made up to 28 February 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
10 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Sep 2022 AD01 Registered office address changed from 202 Rykneld Road Littleover Derby Derbyshire DE23 4AN England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 22 September 2022
06 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
30 Jul 2021 AA Micro company accounts made up to 28 February 2021
30 Apr 2021 PSC07 Cessation of Bonnie Angelina Marriott as a person with significant control on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Bonnie Angelina Marriott as a director on 30 April 2021
10 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
03 Feb 2020 CH01 Director's details changed for Mr Simon James Marriott on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mrs Bonnie Angelina Marriott on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr Simon James Marriott as a person with significant control on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mrs Bonnie Angelina Marriott as a person with significant control on 3 February 2020
28 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 202 Rykneld Road Littleover Derby Derbyshire DE23 4AN on 28 January 2020
08 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-08
  • GBP 2